Search icon

ONE EAST END AVENUE CORPORATION

Company Details

Name: ONE EAST END AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1928 (97 years ago)
Entity Number: 24949
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 13010

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GRISANTI Chief Executive Officer BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300UQ7KR4YQY91761

Registration Details:

Initial Registration Date:
2013-12-13
Next Renewal Date:
2014-12-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-22 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 13010, Par value: 0
2014-10-27 2021-01-06 Address BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1997-10-15 2014-10-27 Address ONE EAST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1934-12-31 1997-10-15 Address 15 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1928-05-26 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 13010, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061055 2021-01-06 BIENNIAL STATEMENT 2020-05-01
180517002016 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160525002001 2016-05-25 BIENNIAL STATEMENT 2016-05-01
141027002072 2014-10-27 BIENNIAL STATEMENT 2014-05-01
20110914062 2011-09-14 ASSUMED NAME CORP INITIAL FILING 2011-09-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State