Name: | 500 EAST 83RD STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1977 (48 years ago) |
Entity Number: | 429376 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Address: | 99 park Ave, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 145000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NEIL SHAPIRO | Chief Executive Officer | 500 EAST 83RD ST, APT 14K, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 500 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 500 EAST 83RD ST, APT 14K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-07-13 | 2023-04-03 | Shares | Share type: PAR VALUE, Number of shares: 145000, Par value: 1 |
2018-03-22 | 2023-04-03 | Address | 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-10 | 2018-03-22 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-04-30 | 2023-04-03 | Address | 500 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2013-06-10 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1996-10-31 | 2013-06-10 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1996-10-31 | 2001-04-30 | Address | 75 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 2001-04-30 | Address | ATT SHIRA NADICH LEVIN ESQ, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001161 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210713003136 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190412060160 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180322006304 | 2018-03-22 | BIENNIAL STATEMENT | 2017-04-01 |
150513002009 | 2015-05-13 | BIENNIAL STATEMENT | 2015-04-01 |
130610002411 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
20110609023 | 2011-06-09 | ASSUMED NAME CORP INITIAL FILING | 2011-06-09 |
010430002491 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
970522002688 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
961031002110 | 1996-10-31 | BIENNIAL STATEMENT | 1995-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State