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
Name | Role | Address |
---|---|---|
PETER CHIN | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
444-446 EAST 58TH OWNERS CORP. | DOS Process Agent | 210 E 23rd street 5th floor, new york, NY, United States, 10010 |
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 |
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