59 CANAL STREET DEVELOPMENT CORP.

Name: | 59 CANAL STREET DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1999 (26 years ago) |
Entity Number: | 2332094 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1442 E 2ND ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
59 CANAL STREET DEVELOPMENT CORP. | DOS Process Agent | 1442 E 2ND ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
BANG HA | Chief Executive Officer | 1442 E 2ND ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-26 | 2025-01-26 | Address | 1442 E 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-01-26 | Address | 1442 E 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-01-26 | Address | 1442 E 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-01-31 | 2021-02-01 | Address | 1442 E. 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2001-01-19 | 2021-02-01 | Address | 1442 E. 2ND ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000130 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
230130001300 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210201061914 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190130060302 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170130006365 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State