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
Name | Role | Address |
---|---|---|
EAST 84TH ST. APARTMENTS CORP. | DOS Process Agent | c/o PRESIDENT, 444 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STEPHEN J. GRABLE | Chief Executive Officer | 444 E. 84TH ST., NEW YORK, NY, United States, 10028 |
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) |
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