Name: | 435 EAST 65TH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1982 (42 years ago) |
Entity Number: | 800910 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Principal Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LARRY COVITT | Chief Executive Officer | 435 EAST 65TH STREET, 6F, MANHATTAN, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 260 MADISON AVENUE, 12 FL, MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 415 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 435 EAST 65TH STREET, 6F, MANHATTAN, NY, 10065, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-12-10 | Address | 415 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2020-03-11 | Address | 415 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2020-03-11 | Address | 435 E 65TH STREET, APARTMENT #14C, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2016-03-30 | 2024-12-10 | Address | 415 MADISON AVENUE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-04-26 | 2016-03-30 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, 1187, USA (Type of address: Service of Process) |
1985-06-19 | 1989-04-26 | Address | 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1982-10-26 | 1985-06-19 | Address | & HIRSCHTRITT, 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002020 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
220307001502 | 2022-03-07 | BIENNIAL STATEMENT | 2020-10-01 |
200311060436 | 2020-03-11 | BIENNIAL STATEMENT | 2018-10-01 |
160330002022 | 2016-03-30 | BIENNIAL STATEMENT | 2014-10-01 |
C003623-2 | 1989-04-26 | CERTIFICATE OF AMENDMENT | 1989-04-26 |
B238778-2 | 1985-06-19 | CERTIFICATE OF AMENDMENT | 1985-06-19 |
A914746-5 | 1982-10-26 | CERTIFICATE OF INCORPORATION | 1982-10-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State