Search icon

112 EAST SEVENTY FOURTH STREET CORPORATION

Company Details

Name: 112 EAST SEVENTY FOURTH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1947 (78 years ago)
Entity Number: 80046
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 121690

Type CAP

Chief Executive Officer

Name Role Address
SCOTT FRUGIS Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
112 EAST SEVENTY FOURTH STREET CORPORATION DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2021-01-08 2021-06-02 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-07-15 2021-01-08 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-10-10 2021-01-08 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-10-10 2019-07-15 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1993-01-28 2014-10-10 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602061105 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210108060498 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190715002029 2019-07-15 BIENNIAL STATEMENT 2019-06-01
170925002019 2017-09-25 BIENNIAL STATEMENT 2017-06-01
150622002061 2015-06-22 BIENNIAL STATEMENT 2015-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State