Search icon

141 EAST 88TH STREET MANAGING MEMBER CORP.

Company Details

Name: 141 EAST 88TH STREET MANAGING MEMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516641
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-14 2024-01-14 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-01-14 2024-01-14 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-14 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-14 2024-01-14 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-14 2024-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2024-01-14 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-14 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-14 2024-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-10 2024-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-28 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240114000079 2024-01-14 BIENNIAL STATEMENT 2024-01-14
220214000614 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
220111002482 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200128060240 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-104750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180108006262 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160104007963 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150501000101 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
140121000870 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State