Search icon

432 EAST 57TH STREET CORPORATION

Company Details

Name: 432 EAST 57TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1944 (81 years ago)
Entity Number: 55265
ZIP code: 10022
County: New York
Place of Formation: New York
Address: attn: president, NO. 430 EAST 57TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 11500

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY MILLER Chief Executive Officer 430 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: president, NO. 430 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 2
2024-01-18 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 2
2024-01-09 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 2
2024-01-05 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 2
2024-01-05 2024-01-10 Address 430 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110001171 2024-01-09 RESTATED CERTIFICATE 2024-01-09
240105003775 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
191204002012 2019-12-04 BIENNIAL STATEMENT 2018-07-01
130705002072 2013-07-05 BIENNIAL STATEMENT 2012-07-01
111123000958 2011-11-23 CERTIFICATE OF AMENDMENT 2011-11-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State