Search icon

558 SEVENTH AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JANE UPTON DOS Process Agent PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
JANE UPTON Chief Executive Officer PO BOX 1568, FDR STATION, NEW YORK, NY, United States, 10150

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State