Search icon

451 E. 84 ST. CORP.

Company Details

Name: 451 E. 84 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1972 (53 years ago)
Entity Number: 332575
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 451 E 84TH ST, APT. 1, NEW YORK, NY, United States, 10028
Principal Address: 451 E 84TH ST, APT 1, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1072

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM VOELKLE Chief Executive Officer 451 E 84TH STREET, APT. 4, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
451 E. 84 ST. CORP. C/O ANDREW COHEN DOS Process Agent 451 E 84TH ST, APT. 1, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2012-07-23 2016-06-02 Address 451 E 84TH ST, APT 4, NEW YORK, NY, 10028, 6232, USA (Type of address: Principal Executive Office)
2008-06-12 2018-06-01 Address 225 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-16 2012-07-23 Address 451 E 84TH ST, NEW YORK, NY, 10028, 6232, USA (Type of address: Principal Executive Office)
1993-01-12 2008-06-12 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-05-16 Address 451 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-01-12 2016-06-02 Address 451 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1972-06-20 1993-01-12 Address 451 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060549 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006183 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006827 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140619006107 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120723002527 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100615002962 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080612002727 2008-06-12 BIENNIAL STATEMENT 2008-06-01
20080111046 2008-01-11 ASSUMED NAME CORP INITIAL FILING 2008-01-11
060524003553 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622002534 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State