Search icon

EAST 174TH STREET, INC.

Company Details

Name: EAST 174TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1931 (94 years ago)
Entity Number: 40141
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O DONALD SCHMERLER CPA, 505 8TH AVE ROOM 802, NEW YORK, NY, United States, 10018
Principal Address: 215 EAST 68TH ST, APT 30B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN FALICK Chief Executive Officer 215 EAST 68TH ST, APT 30B, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
EAST 174TH STREET, INC. DOS Process Agent C/O DONALD SCHMERLER CPA, 505 8TH AVE ROOM 802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-29 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-22 2017-03-01 Address C/O DONALD SCHMERLER CPA, 505 8TH AVE ROOM 12A03, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060555 2019-12-09 BIENNIAL STATEMENT 2019-02-01
170301006896 2017-03-01 BIENNIAL STATEMENT 2017-02-01
130307002524 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110315002302 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090204002843 2009-02-04 BIENNIAL STATEMENT 2009-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State