Search icon

215 EAST 79TH STREET, INC.

Company Details

Name: 215 EAST 79TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1968 (57 years ago)
Entity Number: 222117
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 9 E 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MAWELL-KATES, INC. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BLAKE REESE Chief Executive Officer 215 E 79TH ST, 15-E, NEW YORK, NY, United States, 10075

Legal Entity Identifier

LEI Number:
2549003I0Q9KZWGXIG14

Registration Details:

Initial Registration Date:
2020-10-07
Next Renewal Date:
2021-10-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-02-24 2020-10-13 Address 215 E 79TH ST, 15-E, NEW YORK, NY, 10015, USA (Type of address: Chief Executive Officer)
1968-04-12 1969-05-01 Shares Share type: PAR VALUE, Number of shares: 26845, Par value: 1
1968-04-12 2006-01-30 Address 17 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060169 2020-10-13 BIENNIAL STATEMENT 2020-04-01
150224002027 2015-02-24 BIENNIAL STATEMENT 2014-04-01
060130000781 2006-01-30 CERTIFICATE OF CHANGE 2006-01-30
030917000593 2003-09-17 CERTIFICATE OF CHANGE 2003-09-17
C258603-1 1998-04-01 ASSUMED NAME CORP DISCONTINUANCE 1998-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State