Search icon

343 EAST 51 CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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

Filings

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