Search icon

33RD DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 33RD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (39 years ago)
Entity Number: 1054446
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 250 GREENWICH ST 38TH FL, NEW YORK, NY, United States, 10007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARRY A SILVERSTEIN Chief Executive Officer C/O SILVERSTEIN PROPERTIES INC, 250 GREENWICH ST 38TH FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2005-08-04 2010-12-06 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-08-04 2010-09-15 Address C/O CLIFFORD H SCHWARTZ, 530 FIFTH AVE 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-04 2010-12-06 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-09-18 2005-08-04 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
1997-09-18 2005-08-04 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141103007282 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006564 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101206002301 2010-12-06 BIENNIAL STATEMENT 2010-11-01
100915000941 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
050804002540 2005-08-04 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State