Search icon

538 57TH STREET CONDO INC

Company Details

Name: 538 57TH STREET CONDO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2015 (10 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 4710033
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 96 BAY 10TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
538 57TH STREET CONDO INC DOS Process Agent 96 BAY 10TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
YING SU HUANG Chief Executive Officer 96 BAY 10TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2020-01-06 2022-06-28 Address 96 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2020-01-06 2022-06-28 Address 96 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-02-13 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-13 2020-01-06 Address 675 58TH STREET #4R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628002516 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
200106061165 2020-01-06 BIENNIAL STATEMENT 2019-02-01
150213010030 2015-02-13 CERTIFICATE OF INCORPORATION 2015-02-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State