Name: | 58 ORCHARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829394 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 22 MOTT ST., 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 22 MOTT STREET, 2/FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 MOTT ST., 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHUCK W. ENG | Chief Executive Officer | 22 MOTT STREET, 2/FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-22 | 2002-06-07 | Address | 22 MOTT ST., 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2002-06-07 | Address | 22 MOTT ST., 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-06-15 | 1996-07-22 | Address | 20 MOTT STREET SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630002464 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060609002055 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040713002582 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020607002550 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
000621002221 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980706002470 | 1998-07-06 | BIENNIAL STATEMENT | 1998-06-01 |
960722002307 | 1996-07-22 | BIENNIAL STATEMENT | 1996-06-01 |
940615000362 | 1994-06-15 | CERTIFICATE OF INCORPORATION | 1994-06-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State