Search icon

965 FIFTH AVENUE OWNERS, INC.

Company Details

Name: 965 FIFTH AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1979 (46 years ago)
Entity Number: 574977
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ZISES Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
965 FIFTH AVENUE OWNERS, INC. DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2014-10-27 2021-01-08 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2005-10-18 2014-10-27 Address NANCY ZIGES, 770 LEXINGTON AVE 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-26 2005-10-18 Address ATT: ROBERT MCFARLAND, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-26 2014-10-27 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1998-06-26 2014-10-27 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601001361 2022-06-01 BIENNIAL STATEMENT 2021-08-01
210108060400 2021-01-08 BIENNIAL STATEMENT 2019-08-01
190925002031 2019-09-25 BIENNIAL STATEMENT 2019-08-01
20190729045 2019-07-29 ASSUMED NAME CORP INITIAL FILING 2019-07-29
171019002013 2017-10-19 BIENNIAL STATEMENT 2017-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State