Name: | 129 EAST 69TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1953 (72 years ago) |
Entity Number: | 90321 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT ARNOLD | Chief Executive Officer | 129 EAST 69TH ST 7B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MGMT | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2021-01-07 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-01-29 | 2014-10-14 | Address | 129 EAST 69TH ST, #8/9A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2014-10-14 | Address | 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2007-01-29 | Address | 129 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2014-10-14 | Address | ATTN RICHARD SIEGLER ESQ, 180 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060920 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190213002080 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170130002048 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150210002037 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
141014002066 | 2014-10-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State