Search icon

60 WEST 57 REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 60 WEST 57 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2969985
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O JEFFRIES MORRIS, INC, 29 BROADWAY, STE 1700, NEW YORK, NY, United States, 10006
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM H LINDNER Chief Executive Officer 29 BROADWAY, STE 1700, NEW YORK, NY, United States, 10006

Agent

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

History

Start date End date Type Value
2024-09-25 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-16 2024-02-16 Address 29 BROADWAY, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-11-02 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240216001830 2024-02-16 BIENNIAL STATEMENT 2024-02-16
191105060375 2019-11-05 BIENNIAL STATEMENT 2019-10-01
SR-38026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160815006313 2016-08-15 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State