Search icon

101 EAST 170TH STREET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD P MILSTEIN Chief Executive Officer 5 E 42ND ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
EMIGRANT BANK DOS Process Agent ATTN: Jeanine L. McHugh, 5 E 42ND ST LEGAL DEPT., NEW YORK, NY, United States, 10017

History

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)

Filings

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