Name: | 45 EAST 85TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1955 (70 years ago) |
Entity Number: | 102450 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 16000
Type CAP
Name | Role | Address |
---|---|---|
BROOK PAYNER | Chief Executive Officer | 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
45 EAST 85TH STREET CORPORATION | DOS Process Agent | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-02-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 16000 |
2023-02-09 | 2023-02-09 | Address | 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-11-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 16000 |
2023-02-09 | 2025-02-18 | Address | 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004250 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230209001762 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210210060267 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190205060427 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006906 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State