Name: | 535 EAST 86TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1959 (66 years ago) |
Entity Number: | 170883 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 63000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG GILSTON | Chief Executive Officer | 535 EAST 86TH STREET, APT. 10A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 535 EAST 86TH STREET, APT. 10A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 63230, Par value: 1 |
2023-10-05 | 2023-10-05 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 535 EAST 86TH STREET, APT. 10A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003652 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231005001563 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
220215002935 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
191122002024 | 2019-11-22 | BIENNIAL STATEMENT | 2019-10-01 |
171019002007 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State