Name: | 94TH STREET AND FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1951 (74 years ago) |
Entity Number: | 66926 |
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 0
Share Par Value 8000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD MILLER | Chief Executive Officer | BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2021-05-10 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
2009-05-04 | 2021-03-19 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
2009-05-04 | 2019-05-03 | Address | BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2009-05-04 | Address | 1125 FIFTH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2009-05-04 | Address | 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060408 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060225 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002008 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002036 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150421002002 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State