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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN COTTRILL | Chief Executive Officer | 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
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.
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) |
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