Search icon

500 EAST 83RD STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEIL SHAPIRO Chief Executive Officer 500 EAST 83RD ST, APT 14K, NEW YORK, NY, United States, 10028

History

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)

Filings

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