Search icon

57TH ST. FOOT ASSOC. INC.

Company Details

Name: 57TH ST. FOOT ASSOC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1455930
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CRAIG BRANDOFF DPM Chief Executive Officer 57 W 57TH ST, 1201, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-01-29 2000-06-12 Address 315 WEST 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-29 2000-06-12 Address 315 WEST 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-29 2000-06-12 Address 315 W 57 ST, #206, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-06-14 1993-01-29 Address 313 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746573 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020521002550 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000612002497 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980601002057 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960618002103 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000044007301 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930129003054 1993-01-29 BIENNIAL STATEMENT 1992-06-01
C152483-3 1990-06-14 CERTIFICATE OF INCORPORATION 1990-06-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State