Search icon

126 EAST 64 ST. REALTY CORP.

Company Details

Name: 126 EAST 64 ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (43 years ago)
Entity Number: 737776
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
PAMELA J. COCHENOUR Chief Executive Officer 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-29 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-29 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-12-02 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231229000566 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211202001577 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202060867 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006047 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006014 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State