Name: | 151 EAST 79TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1924 (101 years ago) |
Entity Number: | 19492 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O CHRISTOPHER EISTER, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 5465
Type CAP
Name | Role | Address |
---|---|---|
ALLEN REISER | Chief Executive Officer | 151 EAST 79TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MGMT LLC | DOS Process Agent | C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2021-01-06 | Address | C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-04-12 | 2012-04-27 | Address | 151 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2016-04-18 | Address | C/O ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2000-02-14 | 2010-04-12 | Address | ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-09-01 | 2010-04-12 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060801 | 2021-01-06 | BIENNIAL STATEMENT | 2020-03-01 |
180330002013 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160418002027 | 2016-04-18 | BIENNIAL STATEMENT | 2016-03-01 |
140507002214 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120427002138 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State