Search icon

42ND ST. DEVELOPMENT PROJECT, INC.

Company Details

Name: 42ND ST. DEVELOPMENT PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052717
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DVPMT. CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN M MILDENBERGER Chief Executive Officer EMPIRE STATE DVPMT CORP, 633 3RD AVE 37TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EMPIRE STATE DVPMT. CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-29 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2022-08-08 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2022-05-26 2022-08-08 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2002-01-18 2006-01-20 Address EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE / 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-01-05 2002-01-18 Address 633 THIRD AVE, 37TH FLR, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer)
1996-01-09 1998-01-05 Address 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-06 1996-01-09 Address %NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY/ATT: SR VP LEGAL, NEW YORK, NY, 10036, 8960, USA (Type of address: Service of Process)
1993-01-06 1998-01-05 Address C/O NYS URBAN DEVELOPMENT CORP, 1515 BROADWAY 52ND FLOOR, NEW YORK, NY, 10036, 8960, USA (Type of address: Principal Executive Office)
1993-01-06 1998-01-05 Address NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Chief Executive Officer)
1993-01-06 1994-01-06 Address ATTN: SENIOR V.P. LEGAL, 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060120002656 2006-01-20 BIENNIAL STATEMENT 2006-01-01
020118002551 2002-01-18 BIENNIAL STATEMENT 2002-01-01
980105002105 1998-01-05 BIENNIAL STATEMENT 1998-01-01
960109000598 1996-01-09 CERTIFICATE OF CHANGE 1996-01-09
940106002699 1994-01-06 BIENNIAL STATEMENT 1994-01-01
930106002393 1993-01-06 BIENNIAL STATEMENT 1992-01-01
B314041-5 1986-01-24 CERTIFICATE OF INCORPORATION 1986-01-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State