Search icon

49 EAST 79TH STREET CORPORATION

Company Details

Name: 49 EAST 79TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1925 (100 years ago)
Entity Number: 20928
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: ATTN: BABETTE KROLIK, 770 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 182500

Type CAP

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent ATTN: BABETTE KROLIK, 770 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
NANCY COOLEY Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-02-29 Address ATTN: CHRISTINE ANDERSON, 770 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2021-01-08 2024-02-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-06-20 2021-01-08 Address ATTN: BABETTE KROLIK, 770 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-08-16 2021-01-08 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229002322 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210108060767 2021-01-08 BIENNIAL STATEMENT 2019-06-01
170925002016 2017-09-25 BIENNIAL STATEMENT 2017-06-01
170620000726 2017-06-20 CERTIFICATE OF CHANGE 2017-06-20
070816002706 2007-08-16 BIENNIAL STATEMENT 2007-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State