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
Name | Role | Address |
---|---|---|
538 57TH STREET CONDO INC | DOS Process Agent | 96 BAY 10TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
YING SU HUANG | Chief Executive Officer | 96 BAY 10TH STREET, BROOKLYN, NY, United States, 11228 |
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) |
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