Search icon

59TH ST. REALTY INC.

Company Details

Name: 59TH ST. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1640882
ZIP code: 10119
County: Queens
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119
Principal Address: 50-52 49TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
CLAUDIA GRZIC Chief Executive Officer 50-52 49TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 50-52 49TH STREET, WOODSIDE, NY, 11377, 7423, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 50-52 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Address 50-52 49TH STREET, WOODSIDE, NY, 11377, 7423, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-07-09 Address 50-52 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709002673 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230728002960 2023-07-28 BIENNIAL STATEMENT 2022-06-01
181129006049 2018-11-29 BIENNIAL STATEMENT 2018-06-01
160601006722 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006788 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State