Search icon

411 WEST 55TH STREET CORP.

Company Details

Name: 411 WEST 55TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508368
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 262 CENTRAL PARK W, NEW YORK, NY, United States, 10024
Address: 204 W 101 ST, NEW YORK CITY, NY, United States, 10025

Contact Details

Phone +1 212-866-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN WOLF Chief Executive Officer 204 W 101 ST, NEW YORK CITY, NY, United States, 10025

DOS Process Agent

Name Role Address
KEVIN WOLF DOS Process Agent 204 W 101 ST, NEW YORK CITY, NY, United States, 10025

Licenses

Number Status Type Date End date
0427688-DCA Inactive Business 1997-03-25 2017-03-31

History

Start date End date Type Value
1995-06-28 1996-10-09 Address 204 W 101 ST, NEW YORK CITY, NY, 10025, USA (Type of address: Principal Executive Office)
1978-09-01 1995-06-28 Address 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150825015 2015-08-25 ASSUMED NAME LLC INITIAL FILING 2015-08-25
020916002195 2002-09-16 BIENNIAL STATEMENT 2002-09-01
001019002519 2000-10-19 BIENNIAL STATEMENT 2000-09-01
981118002609 1998-11-18 BIENNIAL STATEMENT 1998-09-01
961009002551 1996-10-09 BIENNIAL STATEMENT 1996-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2034130 RENEWAL INVOICED 2015-04-01 600 Garage and/or Parking Lot License Renewal Fee
1545140 LL VIO INVOICED 2013-12-27 1000 LL - License Violation
1316639 RENEWAL INVOICED 2013-02-19 600 Garage and/or Parking Lot License Renewal Fee
1316640 RENEWAL INVOICED 2011-03-07 600 Garage and/or Parking Lot License Renewal Fee
131103 LL VIO INVOICED 2010-05-18 400 LL - License Violation
1316646 RENEWAL INVOICED 2009-02-26 600 Garage and/or Parking Lot License Renewal Fee
1316638 RENEWAL INVOICED 2007-02-14 600 Garage and/or Parking Lot License Renewal Fee
65237 LL VIO INVOICED 2006-05-23 300 LL - License Violation
1316641 RENEWAL INVOICED 2005-04-05 600 Garage and/or Parking Lot License Renewal Fee
31558 LL VIO INVOICED 2004-07-13 250 LL - License Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State