Search icon

TWO EAST END AVENUE APARTMENT CORPORATION

Company Details

Name: TWO EAST END AVENUE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1978 (47 years ago)
Entity Number: 487665
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SEYFARTH SHAW LLP Agent ATTN: DENNIS H. GREENSTEIN ESQ, 620 EIGHTH AVENUE, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
GUMLEY HAFT DOS Process Agent 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SCOTT LINDVALL Chief Executive Officer 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1501 BROADWAY, STE. 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-12-07 2023-12-07 Address 1501 BROADWAY, STE. 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-08-13 Address 1501 BROADWAY, STE. 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813002047 2024-08-13 BIENNIAL STATEMENT 2024-08-13
231207002182 2023-12-07 BIENNIAL STATEMENT 2022-05-01
210610060352 2021-06-10 BIENNIAL STATEMENT 2020-05-01
190416000280 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
160729000573 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State