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