Name: | 221 EAST 58TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1992 (33 years ago) |
Entity Number: | 1642945 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Minoli Law PLLC, 120 East 73rd Street #3B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENIO MINOLI | DOS Process Agent | c/o Minoli Law PLLC, 120 East 73rd Street #3B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
EUGENIO MINOLI | Chief Executive Officer | C/O MINOLI LAW PLLC 120 EAST 73RD STREET #3B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | C/O MINOLI LAW PLLC 120 EAST 73RD STREET #3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | C/O AEM CARNELUTTI, 551 MADISON AVENUE SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-06-03 | Address | C/O AEM CARNELUTTI, 551 MADISON AVENUE SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-06-03 | Address | 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-09-07 | 2020-07-23 | Address | C/O AEM CARNELUTTI, 551 MADISON AVENUE SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001416 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220603002837 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200723060075 | 2020-07-23 | BIENNIAL STATEMENT | 2020-06-01 |
190508060654 | 2019-05-08 | BIENNIAL STATEMENT | 2018-06-01 |
170907002004 | 2017-09-07 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State