Search icon

137 EAST 66TH STREET, INC.

Company Details

Name: 137 EAST 66TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1916 (109 years ago)
Entity Number: 12257
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065
Principal Address: HALSTEAD MANAGEMENT CO. LLC, 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 156000

Type CAP

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT CO. LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DAVID LOKTING Chief Executive Officer 137 EAST 66TH ST, APT. 7A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 137 EAST 66TH ST, APT. 7A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 137 EAST 66TH ST, #5/6B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 137 EAST 66TH ST, APT. 4D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2014-06-30 2024-12-16 Address 137 EAST 66TH ST, #5/6B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216001918 2024-12-16 BIENNIAL STATEMENT 2024-12-16
220428001399 2022-04-28 BIENNIAL STATEMENT 2022-04-01
140630002209 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120619002565 2012-06-19 BIENNIAL STATEMENT 2012-04-01
080507003127 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State