Name: | 136 EAST 79TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1946 (79 years ago) |
Entity Number: | 58446 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
CHRISTOPHER MOORE | Chief Executive Officer | ATT: JANET ROMAN, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2012-05-30 | 2021-01-06 | Address | ATT: JANET ROMAN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2012-05-30 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
1998-06-25 | 2012-05-30 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2012-05-30 | Address | ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060968 | 2021-01-06 | BIENNIAL STATEMENT | 2020-04-01 |
180518002041 | 2018-05-18 | BIENNIAL STATEMENT | 2018-04-01 |
160512002010 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
140626002070 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120530002558 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State