Search icon

7 EAST 94TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
SUSANNE HAMM - LEITL Chief Executive Officer 10 NEWBURY STREET, SUITE 3, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
WRSHAW & DICARLO PONCIA DOS Process Agent 10 Newbury Street, Suite 3, BOSTON, MA, United States, 02116

History

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)

Filings

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