Search icon

136 EAST 79TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER MOORE Chief Executive Officer ATT: JANET ROMAN, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
5493003HRH7GG75OHN07

Registration Details:

Initial Registration Date:
2015-02-24
Next Renewal Date:
2024-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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