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