Name: | FIRST AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (45 years ago) |
Entity Number: | 598539 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017 |
Principal Address: | C/O WALLACK MGMT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 250000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN YEH | Chief Executive Officer | C/O WALLACK MGMT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | C/O WALLACK MGMT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-04-04 | 2023-12-20 | Address | C/O WALLACK MGMT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-04-04 | 2023-12-20 | Address | C/O WALLACK MGMT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2014-04-04 | Address | C/O WALLACK MGMT. CO., 18 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 2014-04-04 | Address | WALLACK MANAGEMENT CO., INC., 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003259 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211216002800 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191203061280 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201007185 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151203006366 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State