Name: | 62ND STREET EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1963 (62 years ago) |
Entity Number: | 157216 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 39430
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEX ROBINSON | Chief Executive Officer | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARBARA BERRISFORD | Agent | C/O LAWRENCE PROPERTIES, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 175 EAST 62ND ST #20B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 55430, Par value: 1 |
2025-04-02 | 2025-04-02 | Address | DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 175 EAST 62ND ST #20B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004379 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250402000638 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
250106002292 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
170920006069 | 2017-09-20 | BIENNIAL STATEMENT | 2017-05-01 |
130515002312 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State