Search icon

EAST 84TH ST. APARTMENTS CORP.

Company Details

Name: EAST 84TH ST. APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (44 years ago)
Entity Number: 662966
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: C/O Gumley Haft, 1501 Broadway, Ste. 1001, NEW YORK, NY, United States, 10036
Address: c/o PRESIDENT, 444 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 12500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EAST 84TH ST. APARTMENTS CORP. DOS Process Agent c/o PRESIDENT, 444 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
STEPHEN J. GRABLE Chief Executive Officer 444 E. 84TH ST., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 444 E. 84TH ST., #10G, NEW YORK, NY, 10028, 6244, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 444 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-04-19 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 12500, Par value: 1
2003-02-11 2025-02-24 Address ATTN: PRESIDENT, 444 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-11-19 2003-02-11 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-11-19 2025-02-24 Address 444 E. 84TH ST., #10G, NEW YORK, NY, 10028, 6244, USA (Type of address: Chief Executive Officer)
1994-02-03 1996-11-19 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-03 1996-11-19 Address 444 EAST 84TH STREET APT 10F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1994-02-03 1996-11-19 Address 444 EAST 84TH STREET APT 12C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1980-11-14 1994-02-03 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002643 2025-02-24 BIENNIAL STATEMENT 2025-02-24
211122000233 2021-11-22 BIENNIAL STATEMENT 2021-11-22
030211000037 2003-02-11 CERTIFICATE OF CHANGE 2003-02-11
961119002263 1996-11-19 BIENNIAL STATEMENT 1996-11-01
940203002759 1994-02-03 BIENNIAL STATEMENT 1993-11-01
B097163-3 1984-05-02 CERTIFICATE OF AMENDMENT 1984-05-02
A714556-4 1980-11-14 CERTIFICATE OF INCORPORATION 1980-11-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State