Name: | 440 EAST 79TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1981 (44 years ago) |
Entity Number: | 671465 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, SUITE 1500, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CENTURY MGMT SERVICES | DOS Process Agent | 440 9TH AVENUE, SUITE 1500, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM BERNSTEIN | Chief Executive Officer | 440 EAST 79TH STREET, APT 11AMN, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
2015-11-10 | 2019-01-02 | Address | 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-05 | 2015-11-10 | Address | 7 PENN PLAZA, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2015-11-10 | Address | 7 PENN PLAZA, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-06 | 2005-04-05 | Address | 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062285 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060676 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
151110006409 | 2015-11-10 | BIENNIAL STATEMENT | 2015-01-01 |
130130002127 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
090127002521 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State