Search icon

25 EAST END AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 25 EAST END AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1927 (98 years ago)
Entity Number: 24387
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065
Principal Address: 9 EAST 38TH ST 6TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 775000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH SPONHOLZ Chief Executive Officer C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-05-20 2025-05-20 Address MAXELL-KATES INC, 9 EAST 38TH ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-05-12 Shares Share type: CAP, Number of shares: 0, Par value: 775000
2013-12-17 2025-05-20 Address 9 EAST 38TH ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-17 2025-05-20 Address MAXELL-KATES INC, 9 EAST 38TH ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003077 2025-05-12 CERTIFICATE OF AMENDMENT 2025-05-12
210813002119 2021-08-13 BIENNIAL STATEMENT 2021-08-13
131217002210 2013-12-17 BIENNIAL STATEMENT 2013-11-01
091117002188 2009-11-17 BIENNIAL STATEMENT 2009-11-01
080327002913 2008-03-27 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State