Search icon

1120 FIFTH AVENUE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER LIEB Chief Executive Officer 1120 FIFTH AVENUE, APT. 8C, NEW YORK, NY, United States, 10021

History

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)

Filings

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