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
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RICHARD FOSTER | Chief Executive Officer | 21 EAST 79TH ST, NEW YORK, NY, United States, 10075 |
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) |
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