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
Name | Role | Address |
---|---|---|
BRUCE LEBOW | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
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) |
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