50 NEW ST. OPERATING CORP.

Name: | 50 NEW ST. OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1984 (41 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 939545 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2016-08-04 | Address | 604 FIFTH AVENUE / 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-09-12 | 2006-08-15 | Address | 604 5TH AVE, 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-09-12 | 2006-08-15 | Address | 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-27 | 2006-08-15 | Address | 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-10-08 | 2002-09-12 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, 2126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
180807006091 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160804006231 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140804007008 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120810006047 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State