Name: | 910 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1976 (49 years ago) |
Entity Number: | 400054 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 9TH FLOOR, 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 81000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALLIED PARTNERS | DOS Process Agent | 770 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DAVID HIRSCH | Chief Executive Officer | 910 5TH AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 910 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 910 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2016-06-24 | 2025-02-11 | Address | 641 LEXINGTON AVENUE -10 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-19 | 2025-02-11 | Address | 910 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2016-06-24 | Address | 4 PARK AVE, NEW YORK, NY, 10016, 5339, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2016-06-24 | Address | 4 PARK AVE, NEW YORK, NY, 10016, 5339, USA (Type of address: Service of Process) |
1987-06-09 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 81000, Par value: 1 |
1980-05-15 | 1987-06-09 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 1 |
1976-05-17 | 1980-05-15 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
1976-05-17 | 1995-07-19 | Address | 745 5TH AVE., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003667 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
160624006031 | 2016-06-24 | BIENNIAL STATEMENT | 2016-05-01 |
120709002668 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
20110606010 | 2011-06-06 | ASSUMED NAME LLC INITIAL FILING | 2011-06-06 |
100706002756 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080523003012 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060516003667 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040526002715 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020611002682 | 2002-06-11 | BIENNIAL STATEMENT | 2002-05-01 |
000619002448 | 2000-06-19 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State