Name: | 1120 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1925 (100 years ago) |
Entity Number: | 21154 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 15260
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES INC. | DOS Process Agent | 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER LIEB | Chief Executive Officer | 1120 FIFTH AVENUE, APT. 8C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-01-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 152600000 |
2023-08-03 | 2023-08-03 | Address | 1120 FIFTH AVENUE, APT. 8C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 1120 FIFTH AVENUE, APT. 13C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2021-07-10 | 2023-08-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 152600000 |
2018-03-22 | 2023-08-03 | Address | 1120 FIFTH AVENUE, APT. 13C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000728 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210804001715 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
200506061396 | 2020-05-06 | BIENNIAL STATEMENT | 2019-08-01 |
180322006318 | 2018-03-22 | BIENNIAL STATEMENT | 2017-08-01 |
150819002008 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State