Search icon

1035 FIFTH AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
EMIL RAD Chief Executive Officer 415 MADISON AVENUE / 5TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, United States, 10017

Legal Entity Identifier

LEI Number:
5493005AJTJUKT63IE75

Registration Details:

Initial Registration Date:
2018-04-20
Next Renewal Date:
2019-04-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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