Search icon

148 EAST 83RD ST. INC.

Company Details

Name: 148 EAST 83RD ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1954 (71 years ago)
Entity Number: 93955
ZIP code: 12775
County: New York
Place of Formation: New York
Address: PO Box 1027, Rock Hill, NY, United States, 12775
Principal Address: 14 DOUGLAS STREET, Rock Hill, NY, United States, 12775

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM DINNEBEIL Chief Executive Officer 148 EAST 83RD ST, 4W, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
REFCO MANAGEMENT CO INC DOS Process Agent PO Box 1027, Rock Hill, NY, United States, 12775

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 148 EAST 83RD ST, 4W, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-06-12 2024-08-29 Address 148 EAST 83RD ST, 4W, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-08-29 Address ATTN: MICHAEL BARONE, 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-08 2019-06-12 Address 148 EAST 83RD ST, 4W, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-03-10 Address 237 WEST 35TH STREET, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003981 2024-08-29 BIENNIAL STATEMENT 2024-08-29
221222002090 2022-12-22 BIENNIAL STATEMENT 2022-03-01
200304060428 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190612060299 2019-06-12 BIENNIAL STATEMENT 2018-03-01
140310007583 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State