Name: | 1035 FIFTH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1954 (71 years ago) |
Entity Number: | 94700 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017 |
Principal Address: | C/O GUMLEY HAFT, INC, 415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 43000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMIL RAD | Chief Executive Officer | 415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | DOS Process Agent | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2022-05-10 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 1 |
2016-04-25 | 2021-07-08 | Address | ATTN: C. ANDERSON, 770 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-04-22 | 2016-04-25 | Address | 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process) |
2012-07-23 | 2021-07-08 | Address | 415 MADISON AVENUE / 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2012-07-23 | Address | 415 MADISON AVENUE / N5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708000132 | 2021-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-08 |
160425000157 | 2016-04-25 | CERTIFICATE OF CHANGE | 2016-04-25 |
160422000043 | 2016-04-22 | CERTIFICATE OF CHANGE | 2016-04-22 |
120723002511 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
111219002471 | 2011-12-19 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State