Search icon

5670 58 STREET HOLDING CORPORATION

Company Details

Name: 5670 58 STREET HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1946 (79 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 58482
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, United States, 10158

Agent

Name Role Address
HODGSON RUSS LLP Agent 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, 10158

Chief Executive Officer

Name Role Address
DR LEROY J ESSIG Chief Executive Officer 240 EXECUTIVE CTR PARKWAY, FREDERICKSBURG, VA, United States, 22401

History

Start date End date Type Value
2017-12-28 2022-04-30 Address 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2017-12-28 2022-04-30 Address 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)
2016-02-08 2017-12-28 Address 240 EXECUTIVE CTR PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Principal Executive Office)
2016-02-08 2022-04-30 Address 240 EXECUTIVE CTR PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Chief Executive Officer)
2016-02-08 2017-12-28 Address 240 EXECUTIVE CTR PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430000963 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
180402006577 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171228002011 2017-12-28 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
171228000844 2017-12-28 CERTIFICATE OF CHANGE 2017-12-28
160405006662 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State