Name: | 124 EAST 91 STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1980 (45 years ago) |
Entity Number: | 649966 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY #12, NEW YORK, NY, United States, 10012 |
Address: | 666 Broadway - 12th FL, New York, NY, United States, 10012 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN FASTENBERG | Agent | 60 EAST 42 STREET, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROY MIRENDA | Chief Executive Officer | 124 EAST 91 ST, #6A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 124 EAST 91 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 124 EAST 91 ST, #6A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-01-03 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY #12, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-03-27 | 2020-09-01 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY #12, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-03-27 | 2025-01-03 | Address | 124 EAST 91 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2015-03-27 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1993-04-26 | 2015-03-27 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2015-03-27 | Address | 60 EAST 42ND STREET, ROOM 2527, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1993-09-17 | Address | 60 EAST 42ND STREET, ROOM 2527, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1991-12-26 | 1993-04-26 | Address | 60 EAST 42 STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005207 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
221005002019 | 2022-10-05 | BIENNIAL STATEMENT | 2022-09-01 |
200901061200 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181109006552 | 2018-11-09 | BIENNIAL STATEMENT | 2018-09-01 |
170123002078 | 2017-01-23 | BIENNIAL STATEMENT | 2016-09-01 |
150327002064 | 2015-03-27 | BIENNIAL STATEMENT | 2014-09-01 |
960905002020 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
930917002214 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930426002919 | 1993-04-26 | BIENNIAL STATEMENT | 1992-09-01 |
911226000034 | 1991-12-26 | CERTIFICATE OF CHANGE | 1991-12-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State