Search icon

161 EAST 90TH STREET CORP.

Company Details

Name: 161 EAST 90TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1979 (46 years ago)
Entity Number: 540113
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 1204, New York, NY, United States, 10016
Principal Address: 6 East 39th Street, STE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1757

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
SYNOPTIC MANAGEMENT CORP. DOS Process Agent 6 East 39th Street, Suite 1204, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 805 THIRD AVENUE, RM 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1757, Par value: 10
2024-03-28 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 1757, Par value: 10
2024-03-28 2024-03-28 Address 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-03-07 Address 805 Third Avenue, Suite 1100, New York, NY, 10022, USA (Type of address: Service of Process)
2024-03-28 2025-03-07 Address 805 THIRD AVENUE, RM 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 805 THIRD AVENUE, RM 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-03-07 Address 805 THIRD AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307002293 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240328003363 2024-03-28 BIENNIAL STATEMENT 2024-03-28
240201037468 2024-01-31 CERTIFICATE OF AMENDMENT 2024-01-31
190312060999 2019-03-12 BIENNIAL STATEMENT 2019-02-01
20170221061 2017-02-21 ASSUMED NAME LLC INITIAL FILING 2017-02-21
170216006083 2017-02-16 BIENNIAL STATEMENT 2017-02-01
130308002394 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110222002655 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090210002991 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070604002790 2007-06-04 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State