Search icon

30 EAST 65TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 30 EAST 65TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1960 (65 years ago)
Entity Number: 133108
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 38000

Type CAP

Chief Executive Officer

Name Role Address
HOWARD ANDERS Chief Executive Officer 30 EAST 65TH STREET, APT 6/7E, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 30 EAST 65TH STREET, APT 6/7E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-11-11 2024-11-11 Address 30 EAST 65TH STREET, APT 6/7E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002279 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241111000966 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230308003098 2023-03-08 BIENNIAL STATEMENT 2022-11-01
230627004091 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201102061656 2020-11-02 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247200.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State