Search icon

129-131 FIFTH AVENUE CORP.

Company Details

Name: 129-131 FIFTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1980 (45 years ago)
Entity Number: 608077
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, 666 BROADWAY - 12TH FL, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY - 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALTMAN Chief Executive Officer 131 5TH AVENUE, APT #701, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY - 12TH FL, New York, NY, United States, 10012

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 131 5TH AVENUE, APT #701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-03-07 2024-05-12 Address 131 5TH AVENUE, APT #701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-03-07 2024-05-12 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY - 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-04-27 2018-03-07 Address 131 5TH AVENUE, #701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-03-24 2016-04-27 Address 129-131 FIFTH AVE, UNIT 701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240512000218 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220331003932 2022-03-31 BIENNIAL STATEMENT 2022-02-01
200227060282 2020-02-27 BIENNIAL STATEMENT 2020-02-01
180307002024 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160427002021 2016-04-27 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State