Search icon

910 FIFTH AVENUE CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID HIRSCH Chief Executive Officer 910 5TH AVE, NEW YORK, NY, United States, 10021

History

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)

Filings

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