Search icon

FIFTH AVENUE & SIXTY-SIXTH STREET CORPORATION

Company Details

Name: FIFTH AVENUE & SIXTY-SIXTH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1945 (79 years ago)
Entity Number: 57024
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 0

Share Par Value 11771

Type CAP

Chief Executive Officer

Name Role Address
CHASE COLEMAN Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
FIFTH AVENUE & SIXTY-SIXTH STREET CORPORATION DOS Process Agent C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
549300BDWQUK2OT6ML60

Registration Details:

Initial Registration Date:
2016-03-17
Next Renewal Date:
2024-07-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-01-06 2017-12-18 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-01-04 2012-01-06 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-19 2010-01-04 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-19 2021-01-08 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-25 1998-08-19 Address ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060203 2021-01-08 BIENNIAL STATEMENT 2019-12-01
200117002008 2020-01-17 BIENNIAL STATEMENT 2019-12-01
171218002042 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151231002019 2015-12-31 BIENNIAL STATEMENT 2015-12-01
140128002328 2014-01-28 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State