Name: | 354 EAST 66TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1981 (44 years ago) |
Entity Number: | 672178 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1020 MADISON AVE, 3FL, NEW YORK, NY, United States, 10075 |
Principal Address: | 1020 MADISON AVE, 3FL, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN ARYEH | Chief Executive Officer | 1020 MADISON AVE, 3FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
354 EAST 66TH STREET REALTY CORP. | DOS Process Agent | 1020 MADISON AVE, 3FL, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-13 | 2013-02-20 | Address | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-05-13 | 2013-02-20 | Address | 1020 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-05-13 | 2013-02-20 | Address | 1020 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-08-31 | 2005-05-13 | Address | 1020 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220006361 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110303002445 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
090220002612 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
070117003109 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050513002690 | 2005-05-13 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State