Search icon

58TH & PARK LEASEHOLD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 58TH & PARK LEASEHOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1984 (41 years ago)
Date of dissolution: 22 Mar 2012
Entity Number: 923933
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NEIL UNDERBERG C/O DOUGLAS ELLIMAN Chief Executive Officer PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-07-30 2006-06-07 Address ATTN GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-30 2006-06-07 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-07-30 2006-06-07 Address C/O DOUGLAS ELLIMAN PROPERTY, MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-07-30 Address ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-03 2004-07-30 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120322000691 2012-03-22 CERTIFICATE OF MERGER 2012-03-22
100713002914 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080702002737 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607002522 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040730002694 2004-07-30 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State