Search icon

139 EAST 63RD STREET, INC.

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

History

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)

Filings

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