Name: | EMPIRE STATE BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1962 (63 years ago) |
Date of dissolution: | 03 Apr 2018 |
Entity Number: | 145194 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESRT MANAGEMENT TRS, L.L.C | DOS Process Agent | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
PETER L. MALKIN & HAROLD A. MERIAM, III | Chief Executive Officer | C/O ESRT MANAGEMENT TRS, L.L.C, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-22 | 2014-04-18 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2011-06-22 | 2014-04-18 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2011-06-22 | 2014-04-18 | Address | C/O MALKIN HOLDINGS LLC, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2011-06-22 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2008-12-02 | 2011-06-22 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403000487 | 2018-04-03 | CERTIFICATE OF DISSOLUTION | 2018-04-03 |
140418006114 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
20130927028 | 2013-09-27 | ASSUMED NAME CORP AMENDMENT | 2013-09-27 |
20130916100 | 2013-09-16 | ASSUMED NAME CORP INITIAL FILING | 2013-09-16 |
120404002479 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State