Search icon

55-57 EAST 76TH STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 55-57 EAST 76TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1920 (105 years ago)
Entity Number: 15209
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 0

Share Par Value 180000

Type CAP

Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT ATTN COMPLIANCE DEPT Agent 675 THIRD AVE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-06-02 2025-06-02 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-06-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-11 Shares Share type: CAP, Number of shares: 0, Par value: 180000

Filings

Filing Number Date Filed Type Effective Date
250602001003 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
240729003353 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200508060216 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180523002041 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160512002037 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State