Name: | THE 57TH ST. DORCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1957 (68 years ago) |
Entity Number: | 164547 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Address: | THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 62000
Type CAP
Name | Role | Address |
---|---|---|
VERONIQUE MONIER | Chief Executive Officer | 110 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS SEVENS MANAGEMENT | DOS Process Agent | THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-12 | 2021-05-10 | Address | THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-04-18 | 2015-05-12 | Address | THE 57TH ST DORCHESTER INC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-04-18 | 2015-05-12 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2007-04-18 | Address | C/O RITA FREDRICKS SALZMAN, 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-25 | 2007-04-18 | Address | 110 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060534 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060241 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002004 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002033 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150512002013 | 2015-05-12 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State