Search icon

333 EAST 55TH STREET OWNERS, INC.

Company Details

Name: 333 EAST 55TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1979 (46 years ago)
Entity Number: 534094
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: CRAIG LAMB, 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CANTALINI Chief Executive Officer 333 E 55TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role Address
J & C LAMB REALTY INC. Agent 4 PARK AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
J&C LAMB MANAGMENT CORP. DOS Process Agent 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-08-16 2021-01-06 Address 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-14 2018-08-16 Address CRAIG LAMB, 4 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-01-14 2018-08-16 Address 4 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-17 2015-01-14 Address CRAIG LAMB, 4 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-09-17 2013-02-07 Address 333 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106060741 2021-01-06 BIENNIAL STATEMENT 2021-01-01
180816006227 2018-08-16 BIENNIAL STATEMENT 2017-01-01
20170323015 2017-03-23 ASSUMED NAME LLC INITIAL FILING 2017-03-23
150114006455 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130207002047 2013-02-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State