Name: | FIFTH & 67TH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1953 (72 years ago) |
Entity Number: | 91726 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 12750
Type CAP
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RICHARD LANE C/O BROWN HARRIS | Chief Executive Officer | STEVENS RESIDENTIAL MGMT. LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-08 | 2022-03-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 12750 |
2019-08-14 | 2021-01-08 | Address | STEVENS RESIDENTIAL MGMT. LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2019-08-14 | Address | STEVENS RESIDENTIAL MGMT. LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2021-01-08 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
1998-06-25 | 2003-06-09 | Address | BROWN HARRIS STEVENS RES. MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1954-02-25 | 1998-06-25 | Address | 17 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-02-03 | 2022-01-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 12750 |
1953-06-24 | 1954-02-25 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1953-06-24 | 1954-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 200 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001222 | 2022-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
210108060449 | 2021-01-08 | BIENNIAL STATEMENT | 2019-06-01 |
190814002010 | 2019-08-14 | BIENNIAL STATEMENT | 2019-06-01 |
171004002024 | 2017-10-04 | BIENNIAL STATEMENT | 2017-06-01 |
150622002067 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130705002204 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110624002209 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090603002853 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070627002331 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050817002099 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State