57 & 5 REALTY CORP.

Name: | 57 & 5 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1993 (32 years ago) |
Entity Number: | 1756045 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
57 & 5 REALTY CORP. | DOS Process Agent | 261 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALEX SAPIR | Chief Executive Officer | 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2019-06-03 | Address | 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2019-06-03 | Address | 261 MADISON AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-06 | 2019-06-03 | Address | 261 MADISON AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2012-01-06 | 2016-06-20 | Address | 261 MADISON AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2012-01-06 | Address | 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062650 | 2019-06-03 | BIENNIAL STATEMENT | 2017-09-01 |
160620006213 | 2016-06-20 | BIENNIAL STATEMENT | 2015-09-01 |
120106003040 | 2012-01-06 | BIENNIAL STATEMENT | 2011-09-01 |
091013002632 | 2009-10-13 | BIENNIAL STATEMENT | 2009-09-01 |
070927002805 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State