Search icon

51ST ST. & 8TH AVE. CORP.

Headquarter

Company Details

Name: 51ST ST. & 8TH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1960 (65 years ago)
Entity Number: 130492
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 9 West 57th Street, 20th Floor, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN COTTRILL Chief Executive Officer 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-916-679
State:
Alabama

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L8ESKADCENK4
CAGE Code:
8SRS8
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
LOEWS CORONADO BAY RESORT
Activation Date:
2025-05-22
Initial Registration Date:
2020-11-17

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 667 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 667 MADISON AVE, 8TH FL, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2024-07-05 Address 667 MADISON AVE, 8TH FL, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705000123 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220726001645 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200702060472 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008263 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180222000674 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State