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
Name | Role | Address |
---|---|---|
EILEEN M MILDENBERGER | Chief Executive Officer | EMPIRE STATE DVPMT CORP, 633 3RD AVE 37TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EMPIRE STATE DVPMT. CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017 |
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) |
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