Name: | 25 COLUMBUS CIRCLE #59B LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1960 (65 years ago) |
Entity Number: | 130912 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019 |
Principal Address: | 40 W 57TH ST, 16TH FL, New York, NY, United States, 10019 |
Shares Details
Shares issued 505
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 40 W 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2024-08-12 | Address | 40 WEST 57TH STREET 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-08-25 | 2024-08-12 | Address | 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2020-08-25 | Address | 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-09-06 | 2014-08-27 | Address | 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003061 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220802003260 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200825060444 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
180828006328 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160831006005 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State