Name: | 310 WEST 56TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1979 (46 years ago) |
Entity Number: | 536298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE - 11TH FL, COMPLIANCE DEPT., NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORTON H. ROSEN, ESQ. | Agent | C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ALBERTO CORVO | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, COMPLIANCE DEPT., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 310 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 675 THIRD AVENUE, C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2023-05-15 | 2024-09-20 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2023-05-15 | 2023-05-15 | Address | 310 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-01-03 | Address | C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-05-15 | 2025-01-03 | Address | 310 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-01-03 | Address | 675 THIRD AVENUE, C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-01-03 | Address | 675 THIRD AVENUE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003736 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230515003843 | 2023-05-15 | BIENNIAL STATEMENT | 2023-01-01 |
220215001881 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
201130060135 | 2020-11-30 | BIENNIAL STATEMENT | 2019-01-01 |
20171017127 | 2017-10-17 | ASSUMED NAME CORP INITIAL FILING | 2017-10-17 |
130211002388 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
090106002632 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070103002391 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050404003030 | 2005-04-04 | BIENNIAL STATEMENT | 2005-01-01 |
030107002579 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State