Search icon

21 WEST 58TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 21 WEST 58TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562344
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GABRIELLA GARZONI Chief Executive Officer 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 21 W 58TH ST, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-15 2025-06-06 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606000098 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230615003287 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210603060557 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190606060373 2019-06-06 BIENNIAL STATEMENT 2019-06-01
20180904118 2018-09-04 ASSUMED NAME LLC INITIAL FILING 2018-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State