Name: | 49 EAST 86TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1967 (58 years ago) |
Entity Number: | 210918 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Address: | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 16970
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER EISLER | Chief Executive Officer | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | Agent | 770 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065 |
Name | Role | Address |
---|---|---|
49 EAST 86TH STREET, INC. | DOS Process Agent | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-03 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 16970, Par value: 1 |
2021-01-08 | 2021-06-02 | Address | 770 LEXINGTON AVENUE, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-10-24 | 2019-07-15 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2021-01-08 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-03-18 | 2014-10-24 | Address | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061121 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
210108060491 | 2021-01-08 | BIENNIAL STATEMENT | 2019-06-01 |
190715002031 | 2019-07-15 | BIENNIAL STATEMENT | 2019-06-01 |
170925002015 | 2017-09-25 | BIENNIAL STATEMENT | 2017-06-01 |
150622002062 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State