Search icon

444-446 EAST 58TH OWNERS CORP.

Company Details

Name: 444-446 EAST 58TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 790868
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010
Address: 210 E 23rd street 5th floor, new york, NY, United States, 10010

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER CHIN Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
444-446 EAST 58TH OWNERS CORP. DOS Process Agent 210 E 23rd street 5th floor, new york, NY, United States, 10010

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 210 E 23RD STREET, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-01 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401045591 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230608002376 2023-06-08 BIENNIAL STATEMENT 2022-09-01
200716060543 2020-07-16 BIENNIAL STATEMENT 2018-09-01
121004002478 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100917002137 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State