Search icon

NY WEST 57TH ST. MANAGEMENT CORP.

Company Details

Name: NY WEST 57TH ST. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1517426
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, United States, 10019
Principal Address: 116 WEST 59TH STREET, 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 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EUGENE C DE PASQUALE Chief Executive Officer 73 SURFSIDE AVENUE, NEW YORK, NY, United States, 11954

History

Start date End date Type Value
1991-03-20 1993-07-26 Address 116 CENTRAL PARK SOUTH, SUITE 10F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1716837 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940422002347 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930726002283 1993-07-26 BIENNIAL STATEMENT 1993-03-01
910320000299 1991-03-20 CERTIFICATE OF INCORPORATION 1991-03-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State