Entity Number 188896
Status Active
Name133 EAST 80TH STREET CORPORATION
CountyNew York
Date of registration 06 Jul 1965 (59 years ago) 06 Jul 1965
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
549300YTXJ3U2PXBYI47
188896
US-NY
GENERAL
ACTIVE
Addresses
Legal | 770 Lexington Avenue, New York, US-NY, US, 10021-8165 |
Headquarters | 770 Lexington Avenue, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2013-11-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-11-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 188896 |
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC
Chief Executive Officer
GERALD ARMSTRONG, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
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)
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