Search icon

10 EAST 63RD STREET, INC.

Company Details

Name: 10 EAST 63RD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029751
ZIP code: 10606
County: New York
Place of Formation: New York
Address: TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 10 EAST 63RD STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
EDWARD STEVEN Chief Executive Officer 10 EAST 63RD STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 10 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-03-26 Address 10 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-03-26 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2017-01-13 2021-04-21 Address 10 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-01-13 2021-04-21 Address 10 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240326000287 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210421002005 2021-04-21 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200707060016 2020-07-07 BIENNIAL STATEMENT 2020-05-01
181109006003 2018-11-09 BIENNIAL STATEMENT 2018-05-01
170113006223 2017-01-13 BIENNIAL STATEMENT 2016-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State