Search icon

52ND-8TH OPERATING INC.

Company Details

Name: 52ND-8TH OPERATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1981 (44 years ago)
Entity Number: 673312
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
52ND-8TH OPERATING INC. DOS Process Agent 560 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE., 3RD FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-02-27 2021-01-11 Address 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-02-14 2001-02-27 Address 560 5TH AVE., 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-02-14 2003-02-14 Address 604 5TH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1999-02-02 2001-02-14 Address 162 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-19 1999-02-02 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000843 2025-04-02 CERTIFICATE OF MERGER 2025-04-02
210111060908 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060218 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109006892 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150107006370 2015-01-07 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182775 CNV_LF INVOICED 2012-12-20 100 LF - Late Fee
182776 OL VIO INVOICED 2012-12-04 250 OL - Other Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State