Name: | 411 EAST 57TH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1969 (56 years ago) |
Entity Number: | 279872 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 551 5TH AVENUE, NEW YORK, NY, United States, 10176 |
Address: | 411 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEB SLOVIK | Chief Executive Officer | 411 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-25 | 2020-04-13 | Address | 411 EAT 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-08-25 | 2020-04-13 | Address | 411 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2003-01-09 | Address | 909 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-24 | 2014-08-25 | Address | C/O HERON LTD., 909 3RD AVE 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2014-08-25 | Address | 909 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215001452 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200413060355 | 2020-04-13 | BIENNIAL STATEMENT | 2019-07-01 |
140825002002 | 2014-08-25 | BIENNIAL STATEMENT | 2013-07-01 |
C343599-2 | 2004-02-25 | ASSUMED NAME CORP INITIAL FILING | 2004-02-25 |
030109000401 | 2003-01-09 | CERTIFICATE OF CHANGE | 2003-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State