Search icon

79 EAST 79TH STREET CORPORATION

Company Details

Name: 79 EAST 79TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1927 (98 years ago)
Entity Number: 24061
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 7425

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY FINGERMAN, ASST SECT'Y Chief Executive Officer C/O BHS LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

History

Start date End date Type Value
2009-05-04 2021-03-19 Address C/O BHS LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-05-04 2021-05-10 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2003-05-08 2009-05-04 Address C/O BHS LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-06-24 2009-05-04 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1998-06-24 2003-05-08 Address BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210510060427 2021-05-10 BIENNIAL STATEMENT 2021-04-01
210319060234 2021-03-19 BIENNIAL STATEMENT 2019-04-01
190503002005 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170424002039 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150421002000 2015-04-21 BIENNIAL STATEMENT 2015-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State