Search icon

1025 FIFTH AVENUE, INC.

Company Details

Name: 1025 FIFTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1954 (71 years ago)
Entity Number: 94181
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 Madison Avenue, Suite 803, New York, NY, United States, 10016
Principal Address: C/O BOTA Property Management LLC, 183 Madison Avenue, Suite 803, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O BOTA PROPERTY MANAGEMENT LLC DOS Process Agent 183 Madison Avenue, Suite 803, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN SILBERSTEIN Chief Executive Officer 1025 FIFTH AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 1025 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-03-26 2022-10-26 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2021-01-06 2024-04-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-04-11 2024-04-08 Address 1025 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408001791 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220505002166 2022-05-05 BIENNIAL STATEMENT 2022-04-01
210106060858 2021-01-06 BIENNIAL STATEMENT 2020-04-01
180411006322 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160525002004 2016-05-25 BIENNIAL STATEMENT 2016-04-01

Court Cases

Court Case Summary

Filing Date:
2014-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
HINES,
Party Role:
Plaintiff
Party Name:
1025 FIFTH AVENUE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State