Search icon

139 EAST 63RD STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 139 EAST 63RD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1961 (64 years ago)
Entity Number: 138579
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Principal Address: BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 28080

Type CAP

Chief Executive Officer

Name Role Address
JANE POLLOCK Chief Executive Officer 139 EAST 63RD ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
139 EAST 63RD STREET, INC. DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
254900K7CA34GDKBJE69

Registration Details:

Initial Registration Date:
2025-03-25
Next Renewal Date:
2026-03-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-27 2025-06-27 Address C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 139 EAST 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-06-27 Shares Share type: CAP, Number of shares: 0, Par value: 28080
2021-01-08 2025-06-27 Address 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-10-02 2025-06-27 Address 139 EAST 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627003066 2025-06-27 BIENNIAL STATEMENT 2025-06-27
220601001180 2022-06-01 BIENNIAL STATEMENT 2021-06-01
210108060465 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190814002012 2019-08-14 BIENNIAL STATEMENT 2019-06-01
171002002037 2017-10-02 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State