Search icon

135 W. 58TH ST. OWNERS, INC.

Print

Details

Entity Number 1244571

Status Active

Name135 W. 58TH ST. OWNERS, INC.

CountyNew York

Date of registration 17 Mar 1988 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address C/O TERRIS REALTY LLC, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O TERRIS REALTY LLC

DOS Process Agent

55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

RAYMOND LANSIGAN

Chief Executive Officer

135 WEST 58TH STREET, APT 4C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2016-04-07

2021-05-20

Address

146 W. 29TH STREET, SUITE 7W-1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1998-04-09

2016-04-07

Address

33 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

1998-04-09

2016-04-07

Address

33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

1997-10-22

1998-04-09

Address

17 BARSTOW RD, ROOM 301, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

1997-10-22

1998-04-09

Address

17 BARSTOW RD, RM 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

1997-10-22

2016-04-07

Address

135 WEST 58 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1993-04-30

1997-10-22

Address

% SYLVAN MANAGEMENT CO.,INC., 560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)

1993-04-30

1997-10-22

Address

560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)

1988-03-17

1997-10-22

Address

135 WEST 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210520060391

2021-05-20

BIENNIAL STATEMENT

2020-03-01

160407002023

2016-04-07

BIENNIAL STATEMENT

2016-03-01

980409002474

1998-04-09

BIENNIAL STATEMENT

1998-03-01

971022002841

1997-10-22

BIENNIAL STATEMENT

1996-03-01

930430002806

1993-04-30

BIENNIAL STATEMENT

1993-03-01

B615792-5

1988-03-17

CERTIFICATE OF INCORPORATION

1988-03-17

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts