Search icon

17 EAST 84 ST. CORPORATION

Company Details

Name: 17 EAST 84 ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1955 (70 years ago)
Entity Number: 102731
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 17 E 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
ALAN MILLER Chief Executive Officer 17 E 84TH STREET, NEW YORK, NY, United States, 10028

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 E 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-09-17 2011-11-04 Address 17 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-12-07 2009-09-17 Address 17 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-12-07 Address 17 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-09-30 2005-11-08 Address 17 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-07-13 2007-12-07 Address 17 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-07-13 2007-12-07 Address 17 EAST 84TH STREET, NEW YORK, NY, 10028, 0435, USA (Type of address: Principal Executive Office)
1993-07-13 1999-09-30 Address 17 EAST 84TH STREET, NEW YORK, NY, 10028, 0435, USA (Type of address: Chief Executive Officer)
1955-02-28 1993-07-13 Address 17 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628003205 2022-06-28 BIENNIAL STATEMENT 2021-02-01
111104002029 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090917002774 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071207002583 2007-12-07 BIENNIAL STATEMENT 2007-09-01
051108002536 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917000074 2003-09-17 CERTIFICATE OF CHANGE 2003-09-17
010831002175 2001-08-31 BIENNIAL STATEMENT 2001-09-01
C285517-2 2000-03-03 ASSUMED NAME CORP INITIAL FILING 2000-03-03
990930002178 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971028002522 1997-10-28 BIENNIAL STATEMENT 1997-09-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State