Name: | VINCENT LONGO ON 57TH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944638 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 11TH STREET, APT D, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT LONGO | Chief Executive Officer | 210 E 11TH STREET, APT D, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 E 11TH STREET, APT D, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2009-08-21 | Address | 49 WEST 37TH ST 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-26 | 2009-08-21 | Address | 49 WEST 37TH ST 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2009-08-21 | Address | 49 WEST 37TH ST 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2007-09-26 | Address | 611 BROADWAY, #712, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2007-09-26 | Address | V LONGO, 611 BROADWAY, #712, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907002484 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090821002160 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070926002447 | 2007-09-26 | BIENNIAL STATEMENT | 2007-08-01 |
060222002009 | 2006-02-22 | BIENNIAL STATEMENT | 2005-08-01 |
030915002766 | 2003-09-15 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State