998 FIFTH AVENUE CORPORATION

Name: | 998 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1952 (73 years ago) |
Entity Number: | 85498 |
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 15000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR OSTAFIN | Chief Executive Officer | 770 LEXINGTON AVE, 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 |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Shares | Share type: PAR VALUE, Number of shares: 15200, Par value: 1 |
2021-01-07 | 2025-05-27 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-05-27 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-01-20 | 2021-01-07 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002921 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
210107060885 | 2021-01-07 | BIENNIAL STATEMENT | 2020-12-01 |
190128002012 | 2019-01-28 | BIENNIAL STATEMENT | 2018-12-01 |
161219002044 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150120002022 | 2015-01-20 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State