440 E. 57 OWNERS CORP.

Name: | 440 E. 57 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1980 (45 years ago) |
Entity Number: | 619426 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MAXWELL KATES, 9 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS FEFFER | Chief Executive Officer | 440 EAST 57TH ST APT 180D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH LASPINA | DOS Process Agent | C/O MAXWELL KATES, 9 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-29 | 2014-07-31 | Address | 440 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2012-05-29 | Address | 440 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2014-07-31 | Address | ATTN: PRESIDENT, 440 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-12-09 | 2002-03-29 | Address | 440 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-05-14 | 1998-12-09 | Address | C/O PRESIDENT, 440 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061423 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403007465 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170321006282 | 2017-03-21 | BIENNIAL STATEMENT | 2016-04-01 |
140731002062 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
120529002689 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State