Search icon

333 EAST 66TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ELLYN BERK Chief Executive Officer 333 EAST 66TH ST #3EFG, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
RUDD REALTY MANAGEMENT CORP. DOS Process Agent 641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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