Search icon

322 EAST 57TH STREET, INC.

Company Details

Name: 322 EAST 57TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1929 (96 years ago)
Entity Number: 26088
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: C/O AKAM ASSOCIATES INC., 99 Park avenue, 14th FL, NEW YORK, NY, United States, 10016
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 932000

Type CAP

Chief Executive Officer

Name Role Address
PETER MARINO Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 322 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 322 EAST 57TH ST, 6/7B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-25 2023-10-03 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-12 2018-06-25 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003001039 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210712001014 2021-07-12 BIENNIAL STATEMENT 2021-07-12
180625006396 2018-06-25 BIENNIAL STATEMENT 2017-10-01
160212002004 2016-02-12 BIENNIAL STATEMENT 2015-10-01
140527002278 2014-05-27 BIENNIAL STATEMENT 2013-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State