Name: | 343 EAST 51 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1986 (39 years ago) |
Entity Number: | 1103115 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 375 Pearl Street, 14th Floor, New York, NY, United States, 10038 |
Address: | 375 Pearl Street, 14th Floor, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MAZZULLO | Chief Executive Officer | C/O RICHARD RIANO, MATTHEW ADAM PROPERTIES INC., 375 PEARL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O RICHARD RIANO, MATTHEW ADAM PROPERTIES INC. | DOS Process Agent | 375 Pearl Street, 14th Floor, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-10 | 2006-08-14 | Address | C/O EMPIRE MANAGEMENT, 347 5TH AVE RM 1600, NEW YORK, NY, 10016, 5010, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2008-09-09 | Address | 347 5TH AVE, RM 1600, NEW YORK, NY, 10016, 5010, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2000-08-10 | Address | 7 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Principal Executive Office) |
1998-08-14 | 2000-08-10 | Address | 7 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2000-08-10 | Address | 888 7TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-05 | 1998-08-14 | Address | 102 MADISON AVENUE, NEW YORK, NY, 10016, 7417, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1998-08-14 | Address | 102 MADISON AVENUE, NEW YORK, NY, 10016, 7417, USA (Type of address: Chief Executive Officer) |
1986-08-07 | 1998-08-14 | Address | DEUTSCH, 10 COLUMBIS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-08-07 | 2022-05-06 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707000878 | 2022-07-07 | BIENNIAL STATEMENT | 2020-08-01 |
080909002259 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060814002638 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040901002528 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020722002570 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000810002188 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980814002449 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
960923002152 | 1996-09-23 | BIENNIAL STATEMENT | 1996-08-01 |
000055002594 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930405002040 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State