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