Search icon

415 EAST 57TH STREET LEASING CORP.

Company Details

Name: 415 EAST 57TH STREET LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1958 (67 years ago)
Entity Number: 110469
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40W 57th St, 16th Floor, New York, NY, United States, 10019
Principal Address: 40 WEST 57TH STREET, New York, NY, United States, 10019

Shares Details

Shares issued 505

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 40 WEST 57TH, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40W 57th St, 16th Floor, New York, NY, United States, 10019

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 40 WEST 57TH, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-08 Address 40 WEST 57TH, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-08 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-29 2020-04-28 Address 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-13 2014-07-29 Address 40 WEST 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003056 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220404000666 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200428060155 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180430006039 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160428006247 2016-04-28 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State