Search icon

45 EAST 62ND STREET CORPORATION

Company Details

Name: 45 EAST 62ND STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1946 (79 years ago)
Entity Number: 58726
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 7500

Type CAP

DOS Process Agent

Name Role Address
C/O HALSTEAD MANAGEMENT DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ALEX BOLEN Chief Executive Officer 45 EAST 62ND ST., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2002-05-08 2011-02-11 Address 820 SECOND AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-05-26 2011-02-11 Address 820 SECOND AVE., 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-01 2012-05-14 Address 45 EAST 62ND ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-05-26 Address 254-18 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1992-11-20 1998-05-01 Address 45 EAST 62ND STREET, NEW YORK, NY, 10021, 8025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220802003878 2022-08-02 BIENNIAL STATEMENT 2022-05-01
200504062375 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006778 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140501006791 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120514006241 2012-05-14 BIENNIAL STATEMENT 2012-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State