Search icon

535 EAST 86TH STREET CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG GILSTON Chief Executive Officer 535 EAST 86TH STREET, APT. 10A, NEW YORK, NY, United States, 10028

History

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)

Filings

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