Search icon

ONE BEEKMAN PLACE, INC.

Company Details

Name: ONE BEEKMAN PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1929 (96 years ago)
Entity Number: 25465
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
131122185
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-02 2021-01-07 Address JAY FINGERMA, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-05-04 2015-02-02 Address DONAL LEVY, ASST SECTY, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-05-04 Address DONAL LEVY, ASST SECTY, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-05-04 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-08-09 2009-05-04 Address ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060944 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190213002082 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170130002046 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150202002026 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130207002417 2013-02-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State