Name: | 58 PARK STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2018 (6 years ago) |
Entity Number: | 5431338 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 664 Columbus Parkway, BUFFALO, NY, United States, 14213 |
Principal Address: | 664 Columbus Parkway, Buffalo, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
58 PARK STREET CORP | DOS Process Agent | 664 Columbus Parkway, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
NICHOLAS GIAMBRA | Chief Executive Officer | 664 COLUMBUS PARKWAY, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 664 COLUMBUS PARKWAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2024-10-01 | Address | 664 COLUMBUS PARKWAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-10-01 | Address | 664 Columbus Parkway, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2018-10-24 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-24 | 2023-05-18 | Address | 58 PARK STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039162 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230518002739 | 2023-05-18 | BIENNIAL STATEMENT | 2022-10-01 |
181024000243 | 2018-10-24 | CERTIFICATE OF INCORPORATION | 2018-10-24 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State