Name: | 953 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1944 (81 years ago) |
Entity Number: | 55353 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDRIC FEKKAI | Chief Executive Officer | 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-04-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2018-09-11 | 2023-12-07 | Address | 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-09-11 | 2023-12-07 | Address | 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-08-11 | 2018-09-11 | Address | 437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001880 | 2023-12-07 | BIENNIAL STATEMENT | 2022-09-01 |
180911006085 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160811000488 | 2016-08-11 | CERTIFICATE OF CHANGE | 2016-08-11 |
140929006339 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
130523002451 | 2013-05-23 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State