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 (77 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C5YKMFRPT61V34 81049 US-NY GENERAL ACTIVE No data

Addresses

Legal 675 3rd Avenue, New York, US-NY, US, 10017
Headquarters 675 3rd Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2013-07-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 81049

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1 EAST 66TH STREET 401K PLAN 2023 131577931 2024-05-17 1 EAST 66TH STREET 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 531310
Sponsor’s telephone number 2125087301
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT, LLC
Plan administrator’s address 3475 CORPORATE WAY SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing VU TRAN

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

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 C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
2006-11-09 2008-01-30 Address C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-11-09 2008-01-30 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-11-09 2008-01-30 Address ATT: COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-22 2006-11-09 Address ATT: COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
160119002002 2016-01-19 BIENNIAL STATEMENT 2015-12-01
140219002012 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120118002701 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091231002009 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080130003186 2008-01-30 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State