Search icon

10 EAST 85TH STREET, INC.

Company Details

Name: 10 EAST 85TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1968 (56 years ago)
Entity Number: 230718
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
10 EAST 85TH STREET, INC. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHARLES M HONART Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-07-31 2020-07-16 Address 2 WALL STREET, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-31 2020-07-16 Address 10 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-03-13 2018-07-31 Address 210 EAST 23RD ST 5TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-03-13 2018-07-31 Address 10 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-09-24 2012-03-13 Address 10 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210720002009 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200716060163 2020-07-16 BIENNIAL STATEMENT 2018-11-01
180731002081 2018-07-31 BIENNIAL STATEMENT 2016-11-01
120313002400 2012-03-13 BIENNIAL STATEMENT 2010-11-01
20051220005 2005-12-20 ASSUMED NAME CORP INITIAL FILING 2005-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State