Name: | 111 EAST 56TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1955 (70 years ago) |
Entity Number: | 105090 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 3600
Type CAP
Name | Role | Address |
---|---|---|
MR ANDREW MILLER | Chief Executive Officer | 111 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2022-10-06 | Shares | Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1 |
2022-02-22 | 2022-02-22 | Shares | Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1 |
2021-12-28 | 2022-02-22 | Shares | Share type: PAR VALUE, Number of shares: 39600, Par value: 0.1 |
2005-11-21 | 2009-10-16 | Address | 111 E 56TH ST, NEW YORK, NY, 10022, 2664, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2005-11-21 | Address | 111 E 56TH ST, NEW YORK, NY, 10022, 2664, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005006441 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
161118006042 | 2016-11-18 | BIENNIAL STATEMENT | 2015-10-01 |
111114002340 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091016002737 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071011002496 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State