Search icon

235 EAST 58 STREET CORP.

Company Details

Name: 235 EAST 58 STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (29 years ago)
Entity Number: 2076686
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 235 East 58 Street, Suite 800, New York, MO, United States, 10022
Principal Address: 228 Park Avenue S, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 235 East 58 Street, Suite 800, New York, MO, United States, 10022

Chief Executive Officer

Name Role Address
HENRIK LJUNG Chief Executive Officer 228 PARK AVENUE S, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 235 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 228 PARK AVENUE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018104 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230126002294 2023-01-26 BIENNIAL STATEMENT 2022-10-01
201001062079 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-24587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State