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
Name | Role | Address |
---|---|---|
10 EAST 85TH STREET, INC. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHARLES M HONART | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
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) |
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