273 FIFTH AVENUE CORP.

Name: | 273 FIFTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1981 (44 years ago) |
Entity Number: | 688504 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 273 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY CHAN | Chief Executive Officer | 273 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 273 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2025-03-24 | Address | 273 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2025-03-24 | Address | 273 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-04-11 | 1999-04-23 | Address | AUFRICHTIG STEIN ET AL, 300 E 42ND ST 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 1999-04-23 | Address | C/O AUFRICHTIG STEIN ET AL, 300 E 42ND ST 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003935 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
990423002582 | 1999-04-23 | BIENNIAL STATEMENT | 1999-03-01 |
970411002289 | 1997-04-11 | BIENNIAL STATEMENT | 1997-03-01 |
940425002567 | 1994-04-25 | BIENNIAL STATEMENT | 1994-03-01 |
930618002330 | 1993-06-18 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State