Search icon

11 EAST 86TH STREET CORPORATION

Company Details

Name: 11 EAST 86TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1959 (66 years ago)
Entity Number: 120835
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 11 EAST 86TH STREET CORPORATION C/O ORSID NEW YORK, 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-956-2280

Shares Details

Shares issued 0

Share Par Value 27500

Type CAP

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOEL PAPERNICK Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0367734-DCA Inactive Business 1997-04-03 2019-03-31

History

Start date End date Type Value
2023-11-29 2023-11-29 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address MANAGEMENT, LLC., 770 LEXINGTON AVE / 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-11-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2021-01-08 2021-06-02 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-06-22 2021-01-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129015544 2023-11-29 BIENNIAL STATEMENT 2023-06-01
210602061159 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210108060470 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190814002011 2019-08-14 BIENNIAL STATEMENT 2019-06-01
171002002040 2017-10-02 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2577853 RENEWAL INVOICED 2017-03-21 300 Garage and/or Parking Lot License Renewal Fee
2023631 RENEWAL INVOICED 2015-03-20 300 Garage and/or Parking Lot License Renewal Fee
1313184 RENEWAL INVOICED 2013-03-22 300 Garage and/or Parking Lot License Renewal Fee
1313185 RENEWAL INVOICED 2011-03-16 300 Garage and/or Parking Lot License Renewal Fee
1313186 RENEWAL INVOICED 2009-02-27 300 Garage and/or Parking Lot License Renewal Fee
1313187 RENEWAL INVOICED 2007-02-22 300 Garage and/or Parking Lot License Renewal Fee
1313188 RENEWAL INVOICED 2005-03-15 300 Garage and/or Parking Lot License Renewal Fee
1313189 RENEWAL INVOICED 2003-02-18 300 Garage and/or Parking Lot License Renewal Fee
1313190 RENEWAL INVOICED 2001-03-15 300 Garage and/or Parking Lot License Renewal Fee
1313191 RENEWAL INVOICED 1999-03-08 300 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State