Search icon

232 EAST 82ND STREET, INC.

Company Details

Name: 232 EAST 82ND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699773
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 43 West 43rd Street, Ste 179, NEW YORK, NY, United States, 10036
Address: 43 WEST 43RD STREET, SUITE 179, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 43RD STREET, SUITE 179, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDWARD PEREZ Chief Executive Officer 43 WEST 43RD STREET, STE 179, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-03 2025-02-03 Address WOOLWORTH BUILDING, 233 BROADWAY SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 43 WEST 43RD STREET, STE 179, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-02-03 Address WOOLWORTH BUILDING, 233 BROADWAY SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 43 WEST 43RD STREET, STE 179, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address WOOLWORTH BUILDING, 233 BROADWAY SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002076 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230808002443 2023-08-08 BIENNIAL STATEMENT 2023-02-01
221024003253 2022-10-24 BIENNIAL STATEMENT 2021-02-01
190607000585 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
170724000273 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State