Search icon

HENRY PHIPPS PLAZA EAST, INC.

Company Details

Name: HENRY PHIPPS PLAZA EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1970 (55 years ago)
Entity Number: 296249
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 902 BROADWAY 13TH FLR, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-243-9090

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2FKYR9HNN14 2024-02-02 331 EAST 29 ST, NEW YORK, NY, 10016, 8322, USA 902 BROADWAY - 13 FLOOR, NEW YORK, NY, 10010, 6033, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-06
Initial Registration Date 2011-02-07
Entity Start Date 1970-03-04
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGARET PAGAN
Address 902 BROADWAY - 13 FLOOR, NEW YORK, NY, 10010, 6033, USA
Title ALTERNATE POC
Name BRIAN BRICKER
Address 902 BROADWAY - 13 FLOOR, NEW YORK, NY, 10010, 6033, USA
Government Business
Title PRIMARY POC
Name MARGARET PAGAN
Address 902 BROADWAY - 13 FLOOR, NEW YORK, NY, 10010, 6033, USA
Title ALTERNATE POC
Name BRIAN BRICKER
Address 902 BROADWAY - 13 FLOOR, NEW YORK, NY, 10010, 6033, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69QX8 Obsolete Non-Manufacturer 2011-02-18 2024-09-19 No data 2025-09-17

Contact Information

POC MARGARET PAGAN
Phone +1 212-243-9090
Fax +1 212-727-1512
Address 331 E 29TH ST, NEW YORK, NY, 10016 8322, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY 13TH FLR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 902 BROADWAY 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-07-12 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2020-09-29 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-23 2024-09-04 Address 902 BROADWAY 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-04-27 2020-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-02 2011-04-27 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-04-04 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-04-04 2008-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1979-10-29 2005-04-04 Address 1 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000084 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220909000358 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200929060514 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180906006722 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160902006472 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140908006392 2014-09-08 BIENNIAL STATEMENT 2014-09-01
140723002044 2014-07-23 BIENNIAL STATEMENT 2012-09-01
110427000802 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27
100126000438 2010-01-26 CERTIFICATE OF CORRECTION 2010-01-26
080402000819 2008-04-02 CERTIFICATE OF AMENDMENT 2008-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-2670905 Corporation Unconditional Exemption 902 BROADWAY 13TH FLOOR, NEW YORK, NY, 10010-6033 2009-04
In Care of Name % CARLOS TAVAREZ
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7006285
Income Amount 2157216
Form 990 Revenue Amount 2157216
National Taxonomy of Exempt Entities Housing & Shelter: Low-Income & Subsidized Rental Housing
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_13-2670905_HENRYPHIPPSPLAZAEASTINC_10012008_01.tif
FinalLetter_13-2670905_HENRYPHIPPSPLAZAEASTINC_10012008_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name HENRY PHIPPS PLAZA EAST INC
EIN 13-2670905
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Date of last update: 18 Mar 2025

Sources: New York Secretary of State