Search icon

29 EAST 64TH STREET CORPORATION

Company Details

Name: 29 EAST 64TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1956 (69 years ago)
Entity Number: 99351
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 15200000

Type CAP

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DANIEL BROWNSTEIN C/O BROWN HARRIS STEVENS RESIDENTIAL Chief Executive Officer MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-12-08 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-04-07 2021-01-07 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-02-24 2014-04-07 Address MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-02-24 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-05-29 2021-01-07 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061329 2021-01-07 BIENNIAL STATEMENT 2020-02-01
180221002096 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160309002011 2016-03-09 BIENNIAL STATEMENT 2016-02-01
140407002011 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120628002171 2012-06-28 BIENNIAL STATEMENT 2012-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State