Search icon

410-57 CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
STEVE LERMAN Chief Executive Officer 410 EAST 57TH ST, 16B, NEW YORK, NY, United States, 10022

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-31
Type:
Complaint
Address:
410 E 57TH ST., NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State