Name: | PARK-58 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1954 (71 years ago) |
Entity Number: | 93836 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O BHS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 21000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT BROWN | Chief Executive Officer | 770 LEXINGTON AVE N, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-26 | 2017-09-18 | Address | ATTN: C. ANDERSON, 770 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-08-24 | 2016-10-26 | Address | C/O BHS, 7706 LEXINGTON AVE 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-08-24 | 2021-01-06 | Address | 770 LEXINGTON AVE N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2016-08-24 | Address | ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2010-04-01 | Address | ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060699 | 2021-01-06 | BIENNIAL STATEMENT | 2020-03-01 |
180330002011 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
170918000117 | 2017-09-18 | CERTIFICATE OF AMENDMENT | 2017-09-18 |
161026000689 | 2016-10-26 | CERTIFICATE OF CHANGE | 2016-10-26 |
160824002009 | 2016-08-24 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State