Name: | 920 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1948 (77 years ago) |
Entity Number: | 62611 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 13500
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY MILSTEIN | Chief Executive Officer | 770 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2021-01-06 | Address | 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-10-21 | 2016-07-01 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2016-07-01 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2014-10-21 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2016-07-01 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061139 | 2021-01-06 | BIENNIAL STATEMENT | 2020-06-01 |
180627002051 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160701002041 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
141021002052 | 2014-10-21 | BIENNIAL STATEMENT | 2014-06-01 |
120717002320 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State