Search icon

64TH STREET ASSOCIATES CORP.

Company Details

Name: 64TH STREET ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639728
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
64TH STREET ASSOCIATES CORP. DOS Process Agent 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GUY WILDENSTEIN Chief Executive Officer 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133722408
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-06 2018-05-01 Address 19 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-05-06 2018-05-01 Address 19 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-05-06 2018-05-01 Address 19 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2004-06-15 2014-05-06 Address 19 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-06-04 2014-05-06 Address 19 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006151 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140506006194 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120713002893 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100524002791 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080521002438 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State