Name: | 315 EAST 68TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1979 (45 years ago) |
Entity Number: | 586124 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 Lexington Avenue, New York, NY, United States, 10065 |
Principal Address: | 315 E 68TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 115000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN KARP | Chief Executive Officer | 315 E 68TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | 770 Lexington Avenue, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-07 | 2021-01-11 | Address | 315 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2014-01-07 | Address | 315 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2014-01-07 | Address | 315 E 68TH ST, APT 15G, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2007-07-09 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2014-01-07 | Address | 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-02-11 | 2007-07-09 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-02-11 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-02-11 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2002-05-13 | Address | 315 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-03-03 | 2002-05-13 | Address | 211 E. 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817000673 | 2022-08-17 | BIENNIAL STATEMENT | 2021-10-01 |
210111060713 | 2021-01-11 | BIENNIAL STATEMENT | 2019-10-01 |
20200917008 | 2020-09-17 | ASSUMED NAME LLC INITIAL FILING | 2020-09-17 |
200117002009 | 2020-01-17 | BIENNIAL STATEMENT | 2019-10-01 |
171218002043 | 2017-12-18 | BIENNIAL STATEMENT | 2017-10-01 |
151231002020 | 2015-12-31 | BIENNIAL STATEMENT | 2015-10-01 |
140107002330 | 2014-01-07 | BIENNIAL STATEMENT | 2013-10-01 |
111114002454 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091014002782 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
080219002021 | 2008-02-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State