Name: | THE 58 TO 64-40TH STREET CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1916 (109 years ago) |
Entity Number: | 12191 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 6 CROSSWAY, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 43 TOWN PATH, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE 58 TO 64-40TH STREET CORPORATION, INC. | DOS Process Agent | 6 CROSSWAY, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
LAURA BELT PONOMAREV | Chief Executive Officer | 6 CROSSWAY, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-14 | 2020-05-18 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2016-03-14 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2012-04-19 | 2020-05-18 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2012-04-19 | 2014-03-07 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
2012-04-19 | 2014-03-07 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518060454 | 2020-05-18 | BIENNIAL STATEMENT | 2020-03-01 |
180308006059 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160314006129 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140307006479 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419002305 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State