Name: | 408 WEST 57TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1984 (41 years ago) |
Entity Number: | 911794 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 408 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE HALES | Chief Executive Officer | 408 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 408 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2025-03-26 | Address | 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2020-08-28 | Address | 408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2002-04-17 | Address | 408 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002193 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
200828060171 | 2020-08-28 | BIENNIAL STATEMENT | 2020-04-01 |
120523002524 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
080408002795 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060427002853 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State