Search icon

55 E. 52ND ST. LTD.

Company Details

Name: 55 E. 52ND ST. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1997 (28 years ago)
Date of dissolution: 07 Jul 2000
Entity Number: 2111647
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: ATTN: GERARD V. HANNON, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
HARUKI YAMAGUCHI Chief Executive Officer 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COUDERT BROTHERS DOS Process Agent ATTN: GERARD V. HANNON, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-02-10 1999-02-26 Address ATTENTION: REAL ESTATE NOTICES, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, 6069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000707000542 2000-07-07 CERTIFICATE OF DISSOLUTION 2000-07-07
990226002215 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970210000932 1997-02-10 CERTIFICATE OF INCORPORATION 1997-02-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State