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
Name | Role | Address |
---|---|---|
JANE POLLOCK | Chief Executive Officer | 139 EAST 63RD ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
139 EAST 63RD STREET, INC. | DOS Process Agent | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-22 | 2017-10-02 | Address | 139 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2021-01-08 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-04-03 | 2015-06-22 | Address | 139 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-07-05 | 2015-06-22 | Address | 139 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2011-07-05 | 2015-04-03 | Address | 139 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2011-07-05 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-12-05 | 2011-07-05 | Address | 139 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2011-07-05 | Address | 139 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-03-03 | 2007-12-05 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2007-12-05 | Address | 139 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150622002068 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
150403002003 | 2015-04-03 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
130703002236 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110705002150 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090623002000 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
071205002684 | 2007-12-05 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State