Name: | 50 EAST 69TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1979 (46 years ago) |
Entity Number: | 557328 |
ZIP code: | 20854 |
County: | New York |
Place of Formation: | New York |
Address: | 10111 BENTCROSS DRIVE, POTOMAC, MD, United States, 20854 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
50 EAST 69TH STREET CORPORATION | DOS Process Agent | 10111 BENTCROSS DRIVE, POTOMAC, MD, United States, 20854 |
Name | Role | Address |
---|---|---|
JAMES W. SMITH III | Chief Executive Officer | 10111 BENTCROSS DRIVE, POTOMAC, MD, United States, 20854 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-23 | 2017-09-14 | Address | 50 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2017-09-14 | Address | 50 EAST 69TH STREET, NEW YORK, NY, 10021, 5016, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2009-04-23 | Address | 50 EAST 69TH STREET, NEW YORK, NY, 10021, 5016, USA (Type of address: Chief Executive Officer) |
1992-06-12 | 2017-09-14 | Address | 50 EAST 69TH STREET, NEW YORK, NY, 10021, 5016, USA (Type of address: Service of Process) |
1991-01-16 | 1992-06-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200814040 | 2020-08-14 | ASSUMED NAME LLC INITIAL FILING | 2020-08-14 |
170914006055 | 2017-09-14 | BIENNIAL STATEMENT | 2017-05-01 |
150520006073 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130509006286 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
120810000872 | 2012-08-10 | CERTIFICATE OF AMENDMENT | 2012-08-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State