Name: | 23 EAST 93RD STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1983 (42 years ago) |
Entity Number: | 855757 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 23 EAST 93RD STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE Z MATTHEWS | DOS Process Agent | 23 EAST 93RD STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JANE Z MATTHEWS | Chief Executive Officer | 23 EAST 93RD STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2011-07-22 | Address | 23 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2011-07-22 | Address | 23 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2011-07-22 | Address | 23 E 93 ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-04-05 | 2007-08-16 | Address | 23 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2007-08-16 | Address | 23 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-04-05 | 2007-08-16 | Address | 23 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1983-07-18 | 1993-04-05 | Address | 23 E. 93RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006665 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110722002431 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707003202 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070816002173 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
050823002307 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030710002508 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010710002314 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990727002699 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970703002207 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
930923003360 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State