Name: | 235 EAST 58 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (28 years ago) |
Entity Number: | 2078484 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, New York, MO, United States, 10005 |
Principal Address: | 228 Park Avenue S, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRIK LJUNG | Chief Executive Officer | 228 PARK AVENUE S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, New York, MO, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 228 PARK AVENUE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-01-31 | Address | 235 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-31 | 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) |
2012-12-13 | 2025-01-31 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2012-12-13 | Address | 235 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-12-08 | 2012-12-13 | Address | 235 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2010-12-08 | Address | 227 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2010-12-08 | Address | 227 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002302 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230126002350 | 2023-01-26 | BIENNIAL STATEMENT | 2022-10-01 |
201001062113 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-24602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24601 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161028006236 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141001007507 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121213006680 | 2012-12-13 | BIENNIAL STATEMENT | 2012-10-01 |
101208002723 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
090218002039 | 2009-02-18 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State