Search icon

205 EAST 63RD STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 205 EAST 63RD STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1971 (54 years ago)
Entity Number: 314907
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GUMLEY HOFT, 415 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 205 EAST 63RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDITHMARY SCHICKEDANZ Chief Executive Officer GUMLEY HOFT, 415 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GUMLEY HOFT, 415 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-11-15 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
1999-11-02 2013-02-07 Address C/O HERON MANAGEMENT, 820 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-11-02 2013-02-07 Address 205 EAST 63RD ST, APT 14C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-24 1999-11-02 Address C/O HERON MANAGEMENT LTD, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-18 1997-09-24 Address % HERON MANAGEMENT LTD., 909 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207002413 2013-02-07 BIENNIAL STATEMENT 2011-09-01
C322411-2 2002-10-11 ASSUMED NAME LLC INITIAL FILING 2002-10-11
991102002773 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970924002285 1997-09-24 BIENNIAL STATEMENT 1997-09-01
931018002260 1993-10-18 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State