Search icon

235-237 EAST 26TH STREET CORPORATION

Company Details

Name: 235-237 EAST 26TH STREET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1979 (46 years ago)
Entity Number: 554400
ZIP code: 10065
County: New York
Place of Formation: Delaware
Principal Address: 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065
Address: 866 lexington avenue, 2nd floor, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 866 lexington avenue, 2nd floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
A. WRIGHT PALMER Chief Executive Officer 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-05-01 Address 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045586 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230911001893 2023-08-04 CERTIFICATE OF CHANGE BY AGENT 2023-08-04
230705005343 2023-07-05 BIENNIAL STATEMENT 2023-05-01
220725003309 2022-07-25 BIENNIAL STATEMENT 2021-05-01
20171110060 2017-11-10 ASSUMED NAME CORP INITIAL FILING 2017-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State