Search icon

57TH STREET ADVISORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMESE IVAN Chief Executive Officer 2540 SHORE BLVD # 15T, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 third avenue, 2nd floor, NEW YORK, NY, United States, 10016

History

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)

Filings

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