Name: | EOR SIXTY-SIX OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1993 (31 years ago) |
Entity Number: | 1765233 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 562 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HERTZ ESQ | DOS Process Agent | 562 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD SCHWAM | Chief Executive Officer | 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-16 | 2003-10-16 | Address | 562 5TH AVE, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-10-16 | 2003-10-16 | Address | REAL ESTATE DEPARTMENT, 562 5TH AVE 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2003-10-16 | Address | LEGAL DEPARTMENT, 562 5TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-11-14 | 2001-10-16 | Address | ORE DEPARTMENT, 562 FIFTH AVE/7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 2001-10-16 | Address | LEGAL DEPARTMENT, 562 FIFTH AVE/7TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-11-14 | 2001-10-16 | Address | 562 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1995-11-14 | Address | 7TH FLOOR, 562 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031016002566 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011016002736 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991029002368 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971023002382 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
951114002316 | 1995-11-14 | BIENNIAL STATEMENT | 1995-10-01 |
931019000179 | 1993-10-19 | CERTIFICATE OF INCORPORATION | 1993-10-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State