Name: | 58 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2005 (20 years ago) |
Entity Number: | 3195639 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
58 HOLDINGS LLC | DOS Process Agent | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2025-04-24 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2023-04-22 | 2025-04-24 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2011-10-18 | 2023-04-22 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2011-10-18 | 2023-04-22 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2011-05-26 | 2011-10-18 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001623 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230422000017 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
210429060239 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190612060186 | 2019-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
150608006101 | 2015-06-08 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State