Search icon

162 EAST 55TH STREET MANAGER CORP.

Company Details

Name: 162 EAST 55TH STREET MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424155
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
162 EAST 55TH STREET MANAGER CORP. DOS Process Agent 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-02 Address 185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)
2014-10-03 2024-10-02 Address 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)
2014-08-29 2020-10-06 Address 185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003514 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004003165 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201006061199 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006419 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006982 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State