Search icon

251 E. 52ND CORP.

Company Details

Name: 251 E. 52ND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1992 (33 years ago)
Entity Number: 1614042
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 111 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ZIMMERMAN DOS Process Agent C/O GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARL SLOVIN Chief Executive Officer 13949 VENTURA BOULEVARD, SUITE 350, SHERMAN OAKS, CA, United States, 91423

History

Start date End date Type Value
2007-05-17 2012-03-23 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1994-02-17 2007-05-17 Address LAW OFFICES OF KRISS & FEIT, 392 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-03-22 2011-07-13 Address 35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-22 2011-07-13 Address 35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-02-19 2007-05-17 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200203062664 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190919060249 2019-09-19 BIENNIAL STATEMENT 2018-02-01
171005007416 2017-10-05 BIENNIAL STATEMENT 2016-02-01
140729002121 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120323002411 2012-03-23 BIENNIAL STATEMENT 2012-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State