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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BEN ASHKENAZY | Chief Executive Officer | 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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