Search icon

1 EAST 66TH STREET CORPORATION

Company Details

Name: 1 EAST 66TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1947 (78 years ago)
Entity Number: 81049
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 5th Floor, NEW YORK, NY, United States, 10065
Principal Address: C/O Brown Harris Stevens Residential Management LLC, 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 22250

Type CAP

DOS Process Agent

Name Role Address
1 EAST 66TH STREET CORP. C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 Lexington Avenue, 5th Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ALEX BALBONA Chief Executive Officer C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300C5YKMFRPT61V34

Registration Details:

Initial Registration Date:
2013-07-03
Next Renewal Date:
2014-07-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131577931
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-12-21 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 1
2018-01-30 2022-12-21 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 1
2008-01-30 2025-02-25 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225003285 2025-02-25 BIENNIAL STATEMENT 2025-02-25
200228002040 2020-02-28 BIENNIAL STATEMENT 2019-12-01
180130000790 2018-01-30 CERTIFICATE OF AMENDMENT 2018-01-30
180112002005 2018-01-12 BIENNIAL STATEMENT 2017-12-01
161110000364 2016-11-10 CERTIFICATE OF AMENDMENT 2016-11-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State