Name: | 333 EAST 66TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1979 (46 years ago) |
Entity Number: | 559436 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVE-10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 80000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLYN BERK | Chief Executive Officer | 333 EAST 66TH ST #3EFG, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RUDD REALTY MANAGEMENT CORP. | DOS Process Agent | 641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-23 | 2020-10-23 | Address | 333 EAST 66TH ST #2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2015-07-31 | Address | 150 W 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-07 | 2016-06-23 | Address | 333 EAST 66TH ST #2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2016-06-23 | Address | 150 W 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-07-06 | 2009-05-07 | Address | 333 EAST 66TH ST #6L, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023060015 | 2020-10-23 | BIENNIAL STATEMENT | 2019-05-01 |
20180326040 | 2018-03-26 | ASSUMED NAME CORP INITIAL FILING | 2018-03-26 |
160623006186 | 2016-06-23 | BIENNIAL STATEMENT | 2015-05-01 |
150731000521 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
111214002575 | 2011-12-14 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State