Name: | 401-403 57TH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1983 (42 years ago) |
Entity Number: | 813673 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
401-403 57TH ST. REALTY CORP. | DOS Process Agent | 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DO YOUNG KIM | Chief Executive Officer | 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 3132 UNION ST APT 4C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-01-09 | Address | 35 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-26 | 2025-01-09 | Address | 35 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002466 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
150826002020 | 2015-08-26 | BIENNIAL STATEMENT | 2015-01-01 |
070122002946 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
030116002418 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010228002119 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State