Name: | 82ND STREET PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1948 (76 years ago) |
Entity Number: | 63295 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 112-114 E 4TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112-114 E 4TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
HUGH GREENBERG | Chief Executive Officer | 112-114 E 4TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-12-18 | 2014-01-30 | Address | 789 ST. MARKS AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1948-12-16 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-12-16 | 1959-12-18 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002015 | 2014-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
C263059-2 | 1998-08-03 | ASSUMED NAME CORP INITIAL FILING | 1998-08-03 |
191393 | 1959-12-18 | CERTIFICATE OF AMENDMENT | 1959-12-18 |
7414-77 | 1948-12-16 | CERTIFICATE OF INCORPORATION | 1948-12-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State