Name: | 45 FIFTH AVENUE APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1981 (43 years ago) |
Entity Number: | 725852 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PLYMOUTH MANAGEMENT GROUP | DOS Process Agent | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES CASPI | Chief Executive Officer | KEYSTONE REALTY, 72 WENDT AVENUE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | KEYSTONE REALTY, 72 WENDT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-07-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2017-03-08 | 2024-07-03 | Address | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-03-08 | 2024-07-03 | Address | KEYSTONE REALTY, 72 WENDT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2014-07-21 | 2017-03-08 | Address | 1776 BROADWAY SUITE 1006, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001675 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
200221060187 | 2020-02-21 | BIENNIAL STATEMENT | 2019-12-01 |
171201006288 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170308006102 | 2017-03-08 | BIENNIAL STATEMENT | 2015-12-01 |
140721002279 | 2014-07-21 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State