Search icon

CARNEGIE HILL-87TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEGIE HILL-87TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1947 (78 years ago)
Entity Number: 79569
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O WALLACK MGMT CO., INC., 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CARNEGIE HILL-87TH STREET CORPORATION DOS Process Agent 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY KELLER Chief Executive Officer C/O WALLACK MGMT CO., INC., 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
5493005KCNR0G6CRL197

Registration Details:

Initial Registration Date:
2015-12-10
Next Renewal Date:
2023-05-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-06 2025-03-06 Address C/O WALLACK MGMT CO., INC., 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-06 Address C/O WALLACK MGMT CO., INC., 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address C/O WALLACK MGMT CO., INC., 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 10500, Par value: 1
2023-03-14 2025-03-06 Address 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002406 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230314000516 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210304060334 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060928 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006390 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154600.00
Total Face Value Of Loan:
154600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State