Search icon

435 EAST 57TH APARTMENTS, INC.

Company Details

Name: 435 EAST 57TH APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1958 (67 years ago)
Entity Number: 112786
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 13000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC KARETSKY Chief Executive Officer 435 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300VY3L299WDEWJ78

Registration Details:

Initial Registration Date:
2015-04-18
Next Renewal Date:
2024-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-22 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1
2023-09-13 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1
2014-10-24 2018-08-17 Address 435 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-02 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210111060743 2021-01-11 BIENNIAL STATEMENT 2020-08-01
180817002033 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160822002018 2016-08-22 BIENNIAL STATEMENT 2016-08-01
141024002059 2014-10-24 BIENNIAL STATEMENT 2014-08-01
130502000209 2013-05-02 CERTIFICATE OF AMENDMENT 2013-05-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State