Search icon

60 SECOND AVENUE CORPORATION

Company Details

Name: 60 SECOND AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1943 (82 years ago)
Entity Number: 54504
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 105 FIRST AVE., NEW YORK, NY, United States, 10003
Principal Address: 105 FIRST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD EIS Chief Executive Officer 105 FIRST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
60 SECOND AVENUE CORPORATION DOS Process Agent 105 FIRST AVE., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-14 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-23 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-10-04 2008-06-06 Address 105 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-10-04 2008-06-06 Address 105 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-10-04 2017-07-05 Address 105 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006084 2017-07-05 BIENNIAL STATEMENT 2017-07-01
20150929060 2015-09-29 ASSUMED NAME CORP INITIAL FILING 2015-09-29
150701006261 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006382 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110830003302 2011-08-30 BIENNIAL STATEMENT 2011-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State