Search icon

THE 58 TO 64-40TH STREET CORPORATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE 58 TO 64-40TH STREET CORPORATION, INC. DOS Process Agent 6 CROSSWAY, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
LAURA BELT PONOMAREV Chief Executive Officer 6 CROSSWAY, GLEN HEAD, NY, United States, 11545

Legal Entity Identifier

LEI Number:
254900AGSIMOMHKQM482

Registration Details:

Initial Registration Date:
2021-04-08
Next Renewal Date:
2025-04-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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