Name: | 39 EAST 51ST STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1953 (72 years ago) |
Entity Number: | 419479 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 667 MADISON AVE, C/O POSEIDON SERVICES, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CHRISTOPH KLEMM | Chief Executive Officer | 19 AVE DE LA COSTA, MONACO, Monaco |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 667 MADISON AVE, C/O POSEIDON SERVICES, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 3 MERLIN ST, ATHENS, 10671, GRC (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 19 AVE DE LA COSTA, MONACO, MCO (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 19 AVE DE LA COSTA, MONACO, MCO (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-08-11 | Address | 3 MERLIN ST, ATHENS, 10671, GRC (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-08-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000180 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
230613001693 | 2023-06-13 | BIENNIAL STATEMENT | 2021-08-01 |
20111003043 | 2011-10-03 | ASSUMED NAME CORP INITIAL FILING | 2011-10-03 |
010924002061 | 2001-09-24 | BIENNIAL STATEMENT | 2001-08-01 |
991001002393 | 1999-10-01 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State