58TH & PARK LEASEHOLD CORP.

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
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEIL UNDERBERG C/O DOUGLAS ELLIMAN | Chief Executive Officer | PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State