Search icon

61 EAST 86 OWNERS CORP.

Print

Details

Entity Number 797662

Status Active

Name61 EAST 86 OWNERS CORP.

CountyNew York

Date of registration 12 Oct 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1501 Broadway, Suite 1001, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 10683

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

GUMLEY HAFT

DOS Process Agent

1501 Broadway, Suite 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

MIRIAM FELDSTEIN

Chief Executive Officer

61 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value

2013-07-09

2014-10-09

Address

61 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

2013-07-09

2014-10-09

Address

415 MADISON AVE 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2013-07-09

2014-10-09

Address

415 MADISON AVE 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2002-10-15

2013-07-09

Address

160 E. 65TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

2002-10-15

2013-07-09

Address

61 E. 86TH ST., APT. #76, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

2002-10-15

2013-07-09

Address

160 E. 65TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

1999-06-10

2002-10-15

Address

C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10176, 6819, USA (Type of address: Principal Executive Office)

1999-06-10

2002-10-15

Address

C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10176, 6819, USA (Type of address: Service of Process)

1999-06-10

2002-10-15

Address

C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10176, 6819, USA (Type of address: Chief Executive Officer)

1982-10-12

1999-06-10

Address

60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220104001516

2022-01-04

BIENNIAL STATEMENT

2022-01-04

141009006599

2014-10-09

BIENNIAL STATEMENT

2014-10-01

130709002456

2013-07-09

BIENNIAL STATEMENT

2012-10-01

021015002329

2002-10-15

BIENNIAL STATEMENT

2002-10-01

990610002120

1999-06-10

BIENNIAL STATEMENT

1998-10-01

A909854-6

1982-10-12

CERTIFICATE OF INCORPORATION

1982-10-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts