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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BESSIE GIANNOPULOS | Chief Executive Officer | 150 EAST 77TH STREET, NEW YORK, NY, United States, 10075 |
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 |
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