Name: | 55 RESIDENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1978 (46 years ago) |
Entity Number: | 527024 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Principal Address: | 99 Park Avenue, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 82708
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES INC | DOS Process Agent | 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | GENERAL COUNSEL, 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DARYL STERN | Chief Executive Officer | 55 EAST END AVENUE, 8KL, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 55 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 55 EAST END AVENUE, 8KL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 82708, Par value: 1 |
2024-11-01 | 2024-11-13 | Shares | Share type: PAR VALUE, Number of shares: 82708, Par value: 1 |
2024-01-10 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 82708, Par value: 1 |
2015-05-18 | 2024-12-10 | Address | 250 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-08-25 | 2015-05-18 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-22 | 2024-12-10 | Address | 55 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2011-08-25 | Address | GENERAL COUNSEL, 6 EAST 43RD STREET / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-08-10 | 2010-12-22 | Address | 55 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001743 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221215002242 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
210708002298 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
181206006444 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170117006549 | 2017-01-17 | BIENNIAL STATEMENT | 2016-12-01 |
20160427038 | 2016-04-27 | ASSUMED NAME LLC INITIAL FILING | 2016-04-27 |
150518002014 | 2015-05-18 | BIENNIAL STATEMENT | 2014-12-01 |
110825000627 | 2011-08-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-08-25 |
101222002094 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
100810002556 | 2010-08-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State