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
Name | Role | Address |
---|---|---|
MARC KARETSKY | Chief Executive Officer | 435 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
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 |
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