Search icon

953 FIFTH AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
FREDRIC FEKKAI Chief Executive Officer 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ARMSTRONG TEASDALE LLP DOS Process Agent 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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