Name: | 1056 5TH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1955 (70 years ago) |
Entity Number: | 97216 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 29100
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN C/O DOUGLAS ELLIMAN PROPERTY | Agent | MANAGEMENT, 675 THIRD AVENUE, 6FL., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
RICHARD FELS | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-02 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-02 | Address | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-04-11 | 2025-04-02 | Address | MANAGEMENT, 675 THIRD AVENUE, 6FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-04-11 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 34100, Par value: 1 |
2021-04-21 | 2023-04-11 | Address | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-04-27 | 2021-04-21 | Address | COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-04-27 | 2023-04-11 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004516 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230411002601 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210421060099 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190521002035 | 2019-05-21 | BIENNIAL STATEMENT | 2019-04-01 |
170420002030 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150427002043 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
140808000420 | 2014-08-08 | CERTIFICATE OF CHANGE | 2014-08-08 |
130419002850 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110523002884 | 2011-05-23 | BIENNIAL STATEMENT | 2011-04-01 |
090406002614 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State