Name: | 7 EAST 94TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016656 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Newbury Street, Suite 3, BOSTON, MA, United States, 02116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSANNE HAMM - LEITL | Chief Executive Officer | 10 NEWBURY STREET, SUITE 3, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
WRSHAW & DICARLO PONCIA | DOS Process Agent | 10 Newbury Street, Suite 3, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 10 NEWBURY STREET, SUITE 3, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 77 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 77 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-09 | Address | 77 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002468 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230316000524 | 2023-03-16 | BIENNIAL STATEMENT | 2022-02-01 |
200309061023 | 2020-03-09 | BIENNIAL STATEMENT | 2020-02-01 |
180517006218 | 2018-05-17 | BIENNIAL STATEMENT | 2018-02-01 |
160210006213 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State