Search icon

55 RESIDENTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC DOS Process Agent 99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent GENERAL COUNSEL, 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
DARYL STERN Chief Executive Officer 55 EAST END AVENUE, 8KL, NEW YORK, NY, United States, 10028

History

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)

Filings

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