Search icon

149 FIFTH AVE. CORP.

Headquarter

Company Details

Name: 149 FIFTH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1950 (75 years ago)
Entity Number: 63710
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SCHWARTZ Chief Executive Officer 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

Agent

Name Role Address
WILLIAM COLAVITO, INC. Agent 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O ANNE ABRONS DOS Process Agent 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
822521
State:
FLORIDA

History

Start date End date Type Value
2011-07-12 2020-03-04 Address WILLIAM COLAVITO, INC., 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-05 2020-03-04 Address 510 MADISON AVENUE, NEW YORK, NY, 10022, 5304, USA (Type of address: Chief Executive Officer)
1993-02-05 2020-03-04 Address 510 MADISON AVENUE, NEW YORK, NY, 10022, 5304, USA (Type of address: Principal Executive Office)
1982-04-06 2011-07-12 Address 510 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1960-10-25 1960-10-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060657 2020-03-04 BIENNIAL STATEMENT 2018-01-01
130605000601 2013-06-05 CERTIFICATE OF CHANGE 2013-06-05
110712001018 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
040220002135 2004-02-20 BIENNIAL STATEMENT 2004-01-01
011231002706 2001-12-31 BIENNIAL STATEMENT 2002-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State