Search icon

94TH STREET AND FIFTH AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD MILLER Chief Executive Officer BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300DV2P7V2DE0D870

Registration Details:

Initial Registration Date:
2016-04-09
Next Renewal Date:
2024-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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