558 SEVENTH AVE. CORP.

Name: | 558 SEVENTH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1998 (27 years ago) |
Entity Number: | 2229401 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150 |
Principal Address: | 320 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE UPTON | DOS Process Agent | PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
JANE UPTON | Chief Executive Officer | PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | PO BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2022-01-07 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2016-02-10 | 2024-02-07 | Address | PO BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2014-02-10 | 2024-02-07 | Address | PO BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2014-02-10 | 2016-02-10 | Address | PO BOX 1568, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004162 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220414001761 | 2022-04-14 | BIENNIAL STATEMENT | 2022-02-01 |
200210060356 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180220006114 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
170526000063 | 2017-05-26 | CERTIFICATE OF AMENDMENT | 2017-05-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State