Name: | 209 EAST 84 STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1961 (64 years ago) |
Entity Number: | 142304 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. HEFFERNAN | Chief Executive Officer | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
JOHN P. HEFFERNAN | DOS Process Agent | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-26 | 2007-12-21 | Address | 420 LEXINGTON AVE., STE 331, NEW YORK, NY, 10170, 0399, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2007-12-21 | Address | 420 LEXINGTON AVE., STE 331, NEW YORK, NY, 10170, 0399, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2007-12-21 | Address | 420 LEXINGTON AVE., STE 331, NEW YORK, NY, 10170, 0399, USA (Type of address: Service of Process) |
2000-12-26 | 2000-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2000-12-26 | 2000-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091104002819 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071221002613 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
051219002437 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031118002461 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
020626002741 | 2002-06-26 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State