Search icon

61 EAST 11 STREET CORP.

Company Details

Name: 61 EAST 11 STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531308
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003
Address: 1 UNION SQUARE WEST 4TH FLOOR, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAY HANNIGAN Chief Executive Officer 61 E 11TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
61 EAST 11 STREET CORP. DOS Process Agent 1 UNION SQUARE WEST 4TH FLOOR, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 61 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2021-01-28 2025-01-15 Address 1 UNION SQUARE WEST 4TH FLOOR, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-01-26 2025-01-15 Address 61 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-03-12 2021-01-28 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003964 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230125003063 2023-01-25 BIENNIAL STATEMENT 2023-01-01
20210322025 2021-03-22 ASSUMED NAME LLC INITIAL FILING 2021-03-22
210128060219 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190123060282 2019-01-23 BIENNIAL STATEMENT 2019-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State