Search icon

EMPIRE STATE BUILDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ESRT MANAGEMENT TRS, L.L.C DOS Process Agent 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

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

History

Start date End date Type Value
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)
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 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-12-02 2011-06-22 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
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: Service of Process)
1999-04-20 2008-12-02 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1999-04-20 2008-12-02 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-04-20 2008-12-02 Address C/O HELMSLEY ENTERPRISES, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-04-09 1999-04-20 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0015, USA (Type of address: Service of Process)

Filings

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
110622002737 2011-06-22 BIENNIAL STATEMENT 2010-02-01
110613000071 2011-06-13 CERTIFICATE OF AMENDMENT 2011-06-13
081202002725 2008-12-02 BIENNIAL STATEMENT 2008-02-01
060502003193 2006-05-02 BIENNIAL STATEMENT 2006-02-01
050303002541 2005-03-03 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106866684 0215000 1995-11-22 350 5TH AVENUE - RM 319, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-11-27
Case Closed 1996-03-18

Related Activity

Type Referral
Activity Nr 901797910
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1996-01-22
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
100484187 0215000 1990-03-09 350 5TH AVENUE - RM 319, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1992-01-22

Related Activity

Type Complaint
Activity Nr 73033664
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 107
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-10-31
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State