Search icon

ONE EAST MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ONE EAST MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1990 (35 years ago)
Date of dissolution: 12 Apr 2006
Entity Number: 1416324
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 35 E 62ND ST, NEW YORK, NY, United States, 10021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEMS, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 E 62ND ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-01-22 2004-01-16 Address 38 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-01-22 2004-01-16 Address 36 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-05 1998-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-03-25 1998-01-22 Address 38 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-25 1998-01-22 Address 36 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060412000983 2006-04-12 CERTIFICATE OF MERGER 2006-04-12
040116002812 2004-01-16 BIENNIAL STATEMENT 2004-01-01
980122002588 1998-01-22 BIENNIAL STATEMENT 1998-01-01
970505000128 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
930325002811 1993-03-25 BIENNIAL STATEMENT 1993-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State