Search icon

55 WALKER ST. LOFT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 55 WALKER ST. LOFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1110159
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 271 MADISON AVENUE#800, NEW YORK, NY, United States, 10016
Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
55 WALKER ST. LOFT CORP. DOS Process Agent 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MORTON H ROSEN ESQ Agent C/O ROSEN & LIVINGSTON, 261 MADISON AVE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DESIREE GREEN Chief Executive Officer 55 WALKER ST, 5TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-09-16 2020-09-01 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-11-02 2014-09-16 Address C/O ANDREWS BLDG CORP, 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-11-02 2014-09-16 Address 55 WALKER ST, 5 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-11-02 Address 55 WALKER ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-05-06 2012-11-02 Address 275 MADISON AVENUE STE. 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062080 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140916002010 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121102002335 2012-11-02 BIENNIAL STATEMENT 2012-09-01
101004002152 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080909002313 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State