Search icon

RE 38 EAST CORPORATION

Company Details

Name: RE 38 EAST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1985 (40 years ago)
Entity Number: 1026971
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 31 EAST 62ND STREET, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 31 EAST 62ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2400 WEST EMPIRE AVENUE, 2ND FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 31 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-08 Address 2400 WEST EMPIRE AVENUE, 2ND FLOOR, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2015-09-24 2019-09-03 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908001051 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210908001696 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190903061052 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006662 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150924006083 2015-09-24 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State