Name: | 101 EAST 170TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350944 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 E 42ND ST, NEW YORK, NY, United States, 10017 |
Address: | ATTN: Jeanine L. McHugh, 5 E 42ND ST LEGAL DEPT., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD P MILSTEIN | Chief Executive Officer | 5 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EMIGRANT BANK | DOS Process Agent | ATTN: Jeanine L. McHugh, 5 E 42ND ST LEGAL DEPT., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-21 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-31 | 2025-03-31 | Address | 5 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-21 | Address | ATTN: Jeanine L. McHugh, 5 E 42ND ST LEGAL DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001401 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
250331003939 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230601004701 | 2023-06-01 | BIENNIAL STATEMENT | 2023-03-01 |
221130000340 | 2022-11-30 | BIENNIAL STATEMENT | 2021-03-01 |
190311061091 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State