Search icon

990 FIFTH AVENUE CORPORATION

Company Details

Name: 990 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1952 (73 years ago)
Entity Number: 84383
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 7200

Type CAP

Chief Executive Officer

Name Role Address
BRUCE LEBOW Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300DVOOUVBSC35055

Registration Details:

Initial Registration Date:
2017-04-12
Next Renewal Date:
2023-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-06-29 2012-07-17 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-06-29 2021-01-06 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-06-30 2010-06-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2008-06-30 2010-06-29 Address ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-06-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106061216 2021-01-06 BIENNIAL STATEMENT 2020-06-01
180627002053 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160701002039 2016-07-01 BIENNIAL STATEMENT 2016-06-01
141022002091 2014-10-22 BIENNIAL STATEMENT 2014-06-01
120717002302 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State