Name: | 87TH STREET ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1999 (26 years ago) |
Entity Number: | 2421808 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 67 RIVERSIDE DRIVE, STE 7D, NEW YORK, NY, United States, 10024 |
Principal Address: | 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 19000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
87TH STREET ENTERTAINMENT, INC. | DOS Process Agent | 67 RIVERSIDE DRIVE, STE 7D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JEFF EPSTEIN | Chief Executive Officer | 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, United States, 10024 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2019-09-13 | Address | 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-09-17 | 2019-09-13 | Address | 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2019-09-13 | Address | 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2007-09-17 | Address | 425 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2007-09-17 | Address | 425 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060286 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
170918006093 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
151130006178 | 2015-11-30 | BIENNIAL STATEMENT | 2015-09-01 |
130909007597 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002605 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State