Search icon

157-57TH INC.

Company Details

Name: 157-57TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538366
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 153 E 57TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-223-2838

Phone +1 917-843-5910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 E 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2004864-DCA Inactive Business 2014-03-17 2019-03-31
2004862-DCA Inactive Business 2014-03-17 2019-03-31

History

Start date End date Type Value
2014-03-04 2016-07-07 Address 153 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707000457 2016-07-07 CERTIFICATE OF CHANGE 2016-07-07
140304010208 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2651957 LL VIO INVOICED 2017-08-04 1000 LL - License Violation
2632733 LL VIO CREDITED 2017-06-29 500 LL - License Violation
2601920 RENEWAL INVOICED 2017-05-03 380 Garage and/or Parking Lot License Renewal Fee
2591821 RENEWAL INVOICED 2017-04-17 540 Garage and/or Parking Lot License Renewal Fee
2029585 RENEWAL INVOICED 2015-03-27 540 Garage and/or Parking Lot License Renewal Fee
2029629 RENEWAL INVOICED 2015-03-27 380 Garage and/or Parking Lot License Renewal Fee
1616001 LICENSE INVOICED 2014-03-10 285 Garage or Parking Lot License Fee
1616047 LICENSE INVOICED 2014-03-10 405 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2017-06-02 Default Decision IMPROPER RATE SIGN 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State