Search icon

152 W. 58 ST. OWNERS CORP.

Company Details

Name: 152 W. 58 ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1981 (44 years ago)
Entity Number: 704159
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MATTHEW ADAM PROP, 127 E 59TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARL TAIT Chief Executive Officer 152 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MATTHEW ADAM PROP, 127 E 59TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-11-04 2009-05-08 Address C/O PLYMOUTH MGMT GRP INC, 404 PARK AVE SOUTH, 14TH FL, NEW YORK, NY, 10016, 8404, USA (Type of address: Service of Process)
2003-11-04 2009-05-08 Address C/O PLYMOUTH MGMT GRP INC, 404 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, 10016, 8404, USA (Type of address: Principal Executive Office)
2003-11-04 2009-05-08 Address 404 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, 10016, 8404, USA (Type of address: Chief Executive Officer)
2001-06-05 2003-11-04 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
1999-06-10 2003-11-04 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
1999-06-10 2001-06-05 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
1999-06-10 2003-11-04 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Service of Process)
1981-06-05 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1981-06-05 1999-06-10 Address SEGAL, P.C., 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803002795 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090508002655 2009-05-08 BIENNIAL STATEMENT 2007-06-01
051003002309 2005-10-03 BIENNIAL STATEMENT 2005-06-01
031104002444 2003-11-04 BIENNIAL STATEMENT 2003-06-01
010605002988 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990610002218 1999-06-10 BIENNIAL STATEMENT 1999-06-01
A772085-4 1981-06-05 CERTIFICATE OF INCORPORATION 1981-06-05

Date of last update: 24 Jan 2025

Sources: New York Secretary of State