Name: | 1115 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1926 (99 years ago) |
Entity Number: | 22983 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Address: | 770 Lexington Avenue, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 1670000
Type CAP
Name | Role | Address |
---|---|---|
DEAN KEHLER | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | 770 Lexington Avenue, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-07-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 1670000 |
2021-01-06 | 2024-07-23 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2021-01-06 | Address | 1115 5TH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2014-10-09 | Address | LORRAINE CIARAMELLA, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001989 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
210106061899 | 2021-01-06 | BIENNIAL STATEMENT | 2020-10-01 |
181029002065 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161019002037 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141009002026 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State