Search icon

EAST 36TH STREET MANAGEMENT CORP.

Company Details

Name: EAST 36TH STREET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (28 years ago)
Entity Number: 2200071
ZIP code: 21204
County: New York
Place of Formation: New York
Address: 1104 KENILWORTH DDR, STE 300, TOWSON, MD, United States, 21204
Principal Address: 18 CAVESWOOD LANE, OWINGS MILLS, MD, United States, 21117

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN LASKY Chief Executive Officer 18 CAVESWOOD LANE, OWINGS MILLS, MD, United States, 21117

DOS Process Agent

Name Role Address
HCFL DOS Process Agent 1104 KENILWORTH DDR, STE 300, TOWSON, MD, United States, 21204

Agent

Name Role Address
BOB SYLVOR, ESQUIRE Agent SYLVOR AND RICHMAN, LLP, 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, 10158

History

Start date End date Type Value
2017-11-03 2019-11-04 Address 1104 KENILWORTH DDR, STE 300, TOWSON, MD, 21204, USA (Type of address: Service of Process)
2017-11-03 2019-11-04 Address 10451 MILL RUN CIRCLE, SUITE 400, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2017-11-03 2019-11-04 Address 10451 MILL RUN CIRCLE, SUITE 400, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office)
2009-11-19 2017-11-03 Address 11409 CRONHILL DRIVE, SUITE A, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office)
2009-11-19 2017-11-03 Address 11409 CRONHILL DRIVE, SUITE A, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104063001 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007260 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103007168 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131115006499 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111123002565 2011-11-23 BIENNIAL STATEMENT 2011-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State