Search icon

23 EAST 93RD STREET CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
JANE Z MATTHEWS DOS Process Agent 23 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JANE Z MATTHEWS Chief Executive Officer 23 EAST 93RD STREET, NEW YORK, NY, United States, 10128

History

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)

Filings

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