Search icon

910 FIFTH AVE. LL, INC.

Company Details

Name: 910 FIFTH AVE. LL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3950992
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 9TH FLOOR, ATTN: CINDY DURAND, NEW YORK, NY, United States, 10065
Principal Address: c/o ALLIED PARTNERS, 770 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALLIED PARTNERS RESIDENTIAL MANAGEMENT DOS Process Agent 770 LEXINGTON AVENUE, 9TH FLOOR, ATTN: CINDY DURAND, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DAVID HIRSCH Chief Executive Officer 910 FIFTH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 910 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-06-24 2025-02-11 Address 641 LEXINGTON AVENUE-10 FL, ATTN: TIMOTHY J. FINE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-24 2025-02-11 Address C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE-10 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-07 2016-06-24 Address 910 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-08-07 2016-06-24 Address C/O CHARLES H GREENTHAL GROUP, 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-05-18 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-18 2016-06-24 Address 4 PARK AVENUE, ATTN: TIMOTHY J. FINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004123 2025-02-11 BIENNIAL STATEMENT 2025-02-11
160624006029 2016-06-24 BIENNIAL STATEMENT 2016-05-01
120807002319 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100518000225 2010-05-18 CERTIFICATE OF INCORPORATION 2010-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State