Search icon

227 EAST 58 STREET CORP.

Company Details

Name: 227 EAST 58 STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657216
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, MO, United States, 10005
Principal Address: 228 Park Ave S, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HENRIK LJUNG Chief Executive Officer 228 PARK AVENUE S, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MO, United States, 10005

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 228 PARK AVENUE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 227 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-09-06 2025-01-31 Address 227 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-23 2005-09-06 Address 235 E. 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-23 2005-09-06 Address 235 E. 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-07-05 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2001-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250131002326 2025-01-31 BIENNIAL STATEMENT 2025-01-31
SR-33705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090708002707 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070718003119 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050906002274 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030723002248 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010705000158 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State