Search icon

EOR SIXTY-SIX OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID HERTZ ESQ DOS Process Agent 562 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD SCHWAM Chief Executive Officer 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

History

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)

Filings

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