Search icon

133 EAST 80TH STREET CORPORATION

Print

Details

Entity Number 188896

Status Active

Name133 EAST 80TH STREET CORPORATION

CountyNew York

Date of registration 06 Jul 1965 (59 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300YTXJ3U2PXBYI47

188896

US-NY

GENERAL

ACTIVE

Addresses

Legal770 Lexington Avenue, New York, US-NY, US, 10021-8165
Headquarters770 Lexington Avenue, New York, US-NY, US, 10065

Registration details

Registration Date2013-11-13
Last Update2023-08-04
StatusLAPSED
Next Renewal2014-11-12
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As188896

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address

C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC

Chief Executive Officer

GERALD ARMSTRONG, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2021-07-08

2023-11-03

Shares

Share type: PAR VALUE, Number of shares: 12000, Par value: 1

2019-09-27

2021-01-08

Address

JAMES MAHON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2017-10-13

2019-09-27

Address

JAMES MATTON, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2007-08-24

2021-01-08

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

2007-08-24

2017-10-13

Address

MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2001-07-13

2007-08-24

Address

MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2001-07-13

Address

ATT: PETER ELKIN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2007-08-24

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

1998-06-25

2007-08-24

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1965-07-06

1998-06-25

Address

444 MADISON AVE., 30TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210727000732

2021-07-27

BIENNIAL STATEMENT

2021-07-27

210108060427

2021-01-08

BIENNIAL STATEMENT

2019-07-01

190927002053

2019-09-27

BIENNIAL STATEMENT

2019-07-01

171013002022

2017-10-13

BIENNIAL STATEMENT

2017-07-01

150728002022

2015-07-28

BIENNIAL STATEMENT

2015-07-01

130806002039

2013-08-06

BIENNIAL STATEMENT

2013-07-01

110805002498

2011-08-05

BIENNIAL STATEMENT

2011-07-01

090710002187

2009-07-10

BIENNIAL STATEMENT

2009-07-01

081007000576

2008-10-07

CERTIFICATE OF AMENDMENT

2008-10-07

070824003019

2007-08-24

BIENNIAL STATEMENT

2007-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts