Search icon

CARNEGIE HILL-90TH STREET, INC.

Company Details

Name: CARNEGIE HILL-90TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1950 (75 years ago)
Entity Number: 65437
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 4400

Type CAP

Chief Executive Officer

Name Role Address
DAVID CORVO Chief Executive Officer 1261 MADISON AVE, APT 4S, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-03-09 2014-10-10 Address 1261 MADISON AVE, APT 4S, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-03-09 2018-10-17 Address 320 EAST 39TH ST, 3RD FL, NEW YORK, NY, 10016, 2106, USA (Type of address: Principal Executive Office)
2011-03-09 2018-10-17 Address 320 EAST 39TH ST, 3RD FL, NEW YORK, NY, 10016, 2106, USA (Type of address: Service of Process)
2009-02-10 2011-03-09 Address 320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-21 2011-03-09 Address 1261 MADISON AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201006061605 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181017006163 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161003006334 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006058 2014-10-10 BIENNIAL STATEMENT 2014-10-01
110309002569 2011-03-09 BIENNIAL STATEMENT 2010-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State