Name: | EAST 86TH STREET GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1982 (43 years ago) |
Entity Number: | 794340 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M WONG | Chief Executive Officer | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
CYNTHIA M WONG | DOS Process Agent | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2020-10-01 | Address | 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2012-10-19 | Address | 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2020-10-01 | Address | 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-16 | 2010-10-01 | Address | ATTN LEGAL DEPT, 1700 BROADWAY 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2010-10-01 | Address | 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061347 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
141107006110 | 2014-11-07 | BIENNIAL STATEMENT | 2014-09-01 |
121019006055 | 2012-10-19 | BIENNIAL STATEMENT | 2012-09-01 |
101001002082 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080912002709 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State