Search icon

440 E. 57 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NICHOLAS FEFFER Chief Executive Officer 440 EAST 57TH ST APT 180D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH LASPINA DOS Process Agent C/O MAXWELL KATES, 9 EAST 38TH ST, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
54930054UPR9SPLVCL47

Registration Details:

Initial Registration Date:
2017-03-17
Next Renewal Date:
2023-07-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State