Name: | TWO EAST NINETY EIGHTH STREET CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1947 (78 years ago) |
Entity Number: | 79736 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | TWO EAST NINETY EIGHTH STREET, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
SUSAN TILSON C/O BROWN HARRIS STEVENS RESIDENTIAL | Chief Executive Officer | MANAGEMENT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2021-03-19 | Address | MANAGEMENT, LLC, 778 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2017-04-24 | 2019-05-03 | Address | MANAGEMENT, LLC, 778 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2017-04-24 | Address | MANAGEMENT, LLC, 778 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2014-10-10 | Address | MANAGEMENT, LLC, 778 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2002-08-07 | 2005-06-10 | Address | TWO EAST NINEITY EIGHTH STREET, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001056 | 2022-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
210319060128 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002010 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002034 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
141010002049 | 2014-10-10 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State