Search icon

150 EAST 77TH STREET CORP.

Company Details

Name: 150 EAST 77TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1980 (44 years ago)
Entity Number: 616889
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BESSIE GIANNOPULOS Chief Executive Officer 150 EAST 77TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 150 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2024-12-13 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 150 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 150 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-26 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-03-05 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241213002511 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241127001618 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230307001180 2023-03-07 BIENNIAL STATEMENT 2022-12-01
230712000106 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201204060878 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181219006425 2018-12-19 BIENNIAL STATEMENT 2018-12-01
170413006014 2017-04-13 BIENNIAL STATEMENT 2016-12-01
121220002045 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101214002455 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090120003246 2009-01-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State