Name: | 410-57 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1961 (64 years ago) |
Entity Number: | 134924 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Address: | 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVE LERMAN | Chief Executive Officer | 410 EAST 57TH ST, 16B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 410 EAST 57TH ST, 16B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 410 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-02 | Address | 410 EAST 57TH ST, 16B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2024-12-16 | 2024-12-16 | Address | 410 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002442 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241216002019 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
220119000434 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200213060278 | 2020-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
150512002007 | 2015-05-12 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State