Search icon

315 EAST 68TH STREET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WARREN KARP Chief Executive Officer 315 E 68TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent 770 Lexington Avenue, New York, NY, United States, 10065

History

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)

Filings

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