Search icon

21 EAST 79TH STREET CORPORATION

Company Details

Name: 21 EAST 79TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1946 (79 years ago)
Entity Number: 58171
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Principal Address: ATTN ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 129500

Type CAP

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RICHARD FOSTER Chief Executive Officer 21 EAST 79TH ST, NEW YORK, NY, United States, 10075

Legal Entity Identifier

LEI Number:
549300CZFEFRUMK74O54

Registration Details:

Initial Registration Date:
2017-03-30
Next Renewal Date:
2024-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-05-07 2021-01-06 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-05-26 2012-04-27 Address ATT: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-05-07 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-08-18 2010-05-26 Address ATT: RICHARD FOSTER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-05-07 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106060837 2021-01-06 BIENNIAL STATEMENT 2020-03-01
160418002031 2016-04-18 BIENNIAL STATEMENT 2016-03-01
140507002213 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120427002143 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100526002100 2010-05-26 BIENNIAL STATEMENT 2010-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State