Search icon

45 FIFTH AVENUE APT. CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O PLYMOUTH MANAGEMENT GROUP DOS Process Agent 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES CASPI Chief Executive Officer KEYSTONE REALTY, 72 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Legal Entity Identifier

LEI Number:
254900SAM402JBDX1V94

Registration Details:

Initial Registration Date:
2024-07-10
Next Renewal Date:
2025-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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