Name: | 56 WEST 57TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1994 (31 years ago) |
Entity Number: | 1857519 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Principal Address: | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-11-01 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-11-01 | Address | 866 lexington avenue, 2nd floor, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039968 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230911001947 | 2023-08-04 | CERTIFICATE OF CHANGE BY AGENT | 2023-08-04 |
220308001257 | 2022-03-08 | BIENNIAL STATEMENT | 2020-10-01 |
181101007748 | 2018-11-01 | BIENNIAL STATEMENT | 2018-10-01 |
141031002006 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State