Search icon

58TH AND PARK AVENUE, INC.

Company Details

Name: 58TH AND PARK AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1945 (80 years ago)
Entity Number: 56786
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ISAAC POMPER DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JACQUELINE WELD C/O BROWN HARRIS STEVENS RESIDENTIAL Chief Executive Officer MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-11-07 2023-11-07 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-11-07 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-04-10 2023-04-10 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-11-07 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107003660 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230410003357 2023-04-10 BIENNIAL STATEMENT 2021-11-01
210111060700 2021-01-11 BIENNIAL STATEMENT 2019-11-01
191211002044 2019-12-11 BIENNIAL STATEMENT 2019-11-01
171121002038 2017-11-21 BIENNIAL STATEMENT 2017-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State