Search icon

557 FLEET BUILDING, INC.

Company Details

Name: 557 FLEET BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1983 (42 years ago)
Entity Number: 844028
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: C/O LOMBARDI, 54 VERNON PARKWAY, MOUNT VERNON, NY, United States, 10552
Principal Address: 15 West Grand St., MT. VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD L. LOMBARDI Chief Executive Officer 15 WEST GRAND ST., MT. VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOMBARDI, 54 VERNON PARKWAY, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 15 WEST GRAND ST., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 557 N. MACQUESTEN PKWY., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 557 N. MACQUESTEN PKWY., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 15 WEST GRAND ST., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502000723 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240815001600 2024-08-15 BIENNIAL STATEMENT 2024-08-15
050718002065 2005-07-18 BIENNIAL STATEMENT 2005-05-01
040603002229 2004-06-03 BIENNIAL STATEMENT 2003-05-01
010515003011 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State