Name: | 31 EAST 37TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1974 (51 years ago) |
Entity Number: | 335498 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 47740
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN S. WEST | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
31 EAST 37TH STREET CORP C/O BROWN HARRIS STEVENS RES MGMT | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 47740, Par value: 1 |
2023-05-01 | 2023-07-27 | Shares | Share type: PAR VALUE, Number of shares: 47740, Par value: 1 |
2020-01-28 | 2021-01-07 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-01-03 | 2020-01-28 | Address | 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-04-27 | 2018-01-03 | Address | 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061360 | 2021-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
200128002002 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
180103007345 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
141113006497 | 2014-11-13 | BIENNIAL STATEMENT | 2014-01-01 |
120405002939 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State