Search icon

FIFTH & 67TH INC.

Company Details

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

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

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

History

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

Filings

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