Search icon

112 EAST SEVENTY FOURTH STREET CORPORATION

Print

Details

Entity Number 80046

Status Active

Name112 EAST SEVENTY FOURTH STREET CORPORATION

CountyNew York

Date of registration 19 Jun 1947 (77 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

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

Address ZIP code 10065

Shares Details

Shares issued 0

Share Par Value 121690

Type CAP

Chief Executive Officer

Name Role Address

SCOTT FRUGIS

Chief Executive Officer

C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

112 EAST SEVENTY FOURTH STREET CORPORATION

DOS Process Agent

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

History

Start date End date Type Value

2021-01-08

2021-06-02

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2019-07-15

2021-01-08

Address

C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2014-10-10

2021-01-08

Address

770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2014-10-10

2019-07-15

Address

C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

1993-01-28

2014-10-10

Address

14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

1993-01-28

2014-10-10

Address

% BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

1993-01-28

2014-10-10

Address

14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1947-11-21

1951-02-19

Shares

Share type: CAP, Number of shares: 0, Par value: 117690

1947-06-19

1947-11-21

Shares

Share type: CAP, Number of shares: 0, Par value: 103100

1947-06-19

1993-01-28

Address

112 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210602061105

2021-06-02

BIENNIAL STATEMENT

2021-06-01

210108060498

2021-01-08

BIENNIAL STATEMENT

2019-06-01

190715002029

2019-07-15

BIENNIAL STATEMENT

2019-06-01

170925002019

2017-09-25

BIENNIAL STATEMENT

2017-06-01

150622002061

2015-06-22

BIENNIAL STATEMENT

2015-06-01

141010002048

2014-10-10

BIENNIAL STATEMENT

2013-06-01

020724000602

2002-07-24

CERTIFICATE OF AMENDMENT

2002-07-24

000049008015

1993-09-29

BIENNIAL STATEMENT

1993-06-01

930128003437

1993-01-28

BIENNIAL STATEMENT

1992-06-01

A880663-2

1982-06-25

ASSUMED NAME CORP INITIAL FILING

1982-06-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts