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