Name: | 402 EAST 74TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1981 (44 years ago) |
Entity Number: | 701928 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 14000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
KC TAGLIARENI | Chief Executive Officer | 402 EAST 74TH STREET, APT 3G, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2017-05-04 | Address | 402 EAST 74TH STREET, APT 4E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2013-05-09 | Address | 402 EAST 74TH STREET, APT 3C, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2007-11-05 | Address | C/O EQUITY MGMT, 228 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-11-05 | Address | C/O EQUITY MGMT, 228 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2007-11-05 | Address | C/O EQUITY MGMT, 228 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806001882 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190502061403 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006394 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006611 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130509006085 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State