Search icon

EAST 87TH ST. OWNERS CORP.

Company Details

Name: EAST 87TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1980 (44 years ago)
Entity Number: 657900
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: c/o The Andrews Organization, 666 Broadway, 12th Floor, NEW YORK, NY, United States, 10012
Address: 666 Broadway, 12th Floor, 12TH FL, New York, NY, United States, 10012

Shares Details

Shares issued 13320

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 Broadway, 12th Floor, 12TH FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
BEN ASEN Chief Executive Officer 56 EAST 87TH STREET, #5A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 56 EAST 87TH STREET 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 56 EAST 87TH STREET, #5A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 13320, Par value: 1
2023-11-12 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 13320, Par value: 1
2023-11-12 2025-01-03 Address 666 Broadway, 12th Floor, New York, NY, 10012, USA (Type of address: Service of Process)
2023-11-12 2025-01-03 Address 56 EAST 87TH STREET 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-12 2023-11-12 Address 56 EAST 87TH STREET 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-12 2025-01-03 Address 56 EAST 87TH STREET, #5A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-12 2023-11-12 Address 56 EAST 87TH STREET, #5A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-11-12 Shares Share type: PAR VALUE, Number of shares: 13320, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250103005233 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231112000059 2023-11-12 BIENNIAL STATEMENT 2022-10-01
161003006691 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141016006312 2014-10-16 BIENNIAL STATEMENT 2014-10-01
131127002460 2013-11-27 BIENNIAL STATEMENT 2012-10-01
961022002327 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931103002643 1993-11-03 BIENNIAL STATEMENT 1993-10-01
A707812-5 1980-10-21 CERTIFICATE OF INCORPORATION 1980-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State