Name: | 57TH STREET ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2012 (13 years ago) |
Entity Number: | 4297586 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 600 third avenue, 2nd floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 2540 SHORE BLVD # 15T, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMESE IVAN | Chief Executive Officer | 2540 SHORE BLVD # 15T, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 third avenue, 2nd floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-07 | 2025-02-10 | Address | 2540 SHORE BLVD # 15T, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2023-01-07 | 2025-02-10 | Address | 2540 SHORE BLVD. #15T, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2023-01-06 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-18 | 2023-01-07 | Address | 2540 SHORE BLVD # 15T, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2023-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-19 | 2023-01-07 | Address | 2540 SHORE BLVD. #15T, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003578 | 2024-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-30 |
230107000660 | 2023-01-06 | CERTIFICATE OF AMENDMENT | 2023-01-06 |
180910006456 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
140918006049 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120919000288 | 2012-09-19 | CERTIFICATE OF INCORPORATION | 2012-09-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State