Name: | 927 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1951 (74 years ago) |
Entity Number: | 82857 |
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 11000
Type CAP
Name | Role | Address |
---|---|---|
LESTER MANCE | Chief Executive Officer | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-11 | 2021-01-08 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2017-11-21 | 2019-12-11 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2017-11-21 | Address | RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2021-01-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
1998-06-26 | 2001-11-29 | Address | ATT: MARGARET MCADAMS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060252 | 2021-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
191211002043 | 2019-12-11 | BIENNIAL STATEMENT | 2019-11-01 |
171121002036 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
151125002045 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
131212002008 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State