Search icon

EAST 67TH STREET OWNERS, INC.

Company Details

Name: EAST 67TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1968 (57 years ago)
Entity Number: 226550
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 47000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MGMT, LLC DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
TAFFY BENJAMIN Chief Executive Officer 167 EAST 67TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-08-22 2021-01-11 Address ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-10-14 2016-08-22 Address 70 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-02-08 2016-08-22 Address ATTN: COUNSEL, 770 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-01-30 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 47000, Par value: 1
2006-02-09 2008-02-08 Address 9 EAST 38TH STREET, 6TH FL, NEW YORI, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060759 2021-01-11 BIENNIAL STATEMENT 2020-08-01
180817002039 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160822002023 2016-08-22 BIENNIAL STATEMENT 2016-08-01
141014002065 2014-10-14 BIENNIAL STATEMENT 2014-08-01
080208000072 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State