Name: | FIFTY-FIRST BEEKMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1968 (57 years ago) |
Entity Number: | 225305 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DONUK | Chief Executive Officer | 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2014-10-31 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2021-01-06 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-08-10 | 2008-11-13 | Address | 420 E 51ST ST, APT 8D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2008-11-13 | Address | GALLET DREYER & BERKEY, 840 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-11 | 2006-08-10 | Address | 420 E 51ST ST / #9F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2008-11-13 | Address | C/O ROSE ASSOCIATES, INC., 200 MADISON AVE / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2004-08-11 | Address | C/O ROSE ASSOCIATES INC, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2004-08-11 | Address | C/O ROSE ASSOCIATES INC, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-07-16 | 2004-08-11 | Address | 420 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2002-07-16 | Address | ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061349 | 2021-01-06 | BIENNIAL STATEMENT | 2020-07-01 |
190110000447 | 2019-01-10 | CERTIFICATE OF AMENDMENT | 2019-01-10 |
180726002047 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
160726002028 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
141031002032 | 2014-10-31 | BIENNIAL STATEMENT | 2014-07-01 |
120808002725 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100804002076 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
081113002630 | 2008-11-13 | BIENNIAL STATEMENT | 2008-07-01 |
060810002366 | 2006-08-10 | BIENNIAL STATEMENT | 2006-07-01 |
040811002216 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State