Search icon

FIFTH & 88TH, INC.

Company Details

Name: FIFTH & 88TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1947 (78 years ago)
Entity Number: 80094
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 13000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
IZAK SENBAHAR Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-09-03 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 14000, Par value: 1
2009-06-19 2021-01-08 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-06-27 2009-06-19 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-25 2021-01-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1998-06-25 2007-06-27 Address ATT: JOHN D SOUTTER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601001501 2022-06-01 BIENNIAL STATEMENT 2021-06-01
210108060437 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190814002009 2019-08-14 BIENNIAL STATEMENT 2019-06-01
171004002027 2017-10-04 BIENNIAL STATEMENT 2017-06-01
150703002034 2015-07-03 BIENNIAL STATEMENT 2015-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State