Search icon

825 FIFTH AVENUE CORPORATION

Company Details

Name: 825 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1927 (98 years ago)
Entity Number: 24214
ZIP code: 10017
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1700000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD BRODIE Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300NO5G7IVXP7R195

Registration Details:

Initial Registration Date:
2020-11-24
Next Renewal Date:
2021-11-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-16 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0
2023-11-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0
2023-09-15 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0
2023-07-21 2023-07-21 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230721003815 2023-07-21 BIENNIAL STATEMENT 2023-07-01
210706000836 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190809002034 2019-08-09 BIENNIAL STATEMENT 2019-07-01
170804002014 2017-08-04 BIENNIAL STATEMENT 2017-07-01
150727002018 2015-07-27 BIENNIAL STATEMENT 2015-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State