Name: | 57 STREET COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1985 (40 years ago) |
Entity Number: | 996202 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1248 MADISON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEIGO KATSURAGAWA | Chief Executive Officer | 1248 MADISON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1248 MADISON AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2007-05-10 | Address | 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Service of Process) |
2003-05-02 | 2007-05-10 | Address | 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2007-05-10 | Address | 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2003-05-02 | Address | 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2003-05-02 | Address | 148 WEST 23RD ST APT 10K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002506 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110513002259 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090427002361 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510002452 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002136 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State