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
Name | Role | Address |
---|---|---|
ALAN MILLER | Chief Executive Officer | 17 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MAXWELL-KATES, INC. | Agent | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 E 84TH STREET, NEW YORK, NY, United States, 10028 |
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) |
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