Search icon

136 EAST 64TH STREET CORPORATION

Company Details

Name: 136 EAST 64TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (47 years ago)
Entity Number: 521887
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BERMAN Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-12-18 2021-01-07 Address 136 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-03-12 2021-01-07 Address 700 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-03-12 2018-12-18 Address 136 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-23 2008-03-12 Address 136 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-23 2008-03-12 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210107060663 2021-01-07 BIENNIAL STATEMENT 2020-11-01
181218002094 2018-12-18 BIENNIAL STATEMENT 2018-11-01
20170809076 2017-08-09 ASSUMED NAME LLC DISCONTINUANCE 2017-08-09
20170120072 2017-01-20 ASSUMED NAME LLC INITIAL FILING 2017-01-20
161206002010 2016-12-06 BIENNIAL STATEMENT 2016-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State