Name: | 139 E. 66 ST. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1929 (96 years ago) |
Entity Number: | 25758 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 258
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN ROSEFSKY | Chief Executive Officer | 139 EAST 66TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 139 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 258, Par value: 0 |
2015-05-20 | 2024-06-19 | Address | C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-05-21 | 2015-05-20 | Address | 263 W 38TH STREET, SUITE 15-E, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2015-05-20 | Address | 263 W 38TH ST, STE 15-E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000480 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
150520002062 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130521002025 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110602002688 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090501002902 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State