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 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-11-22
Type:
Referral
Address:
350 5TH AVENUE - RM 319, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-09
Type:
Complaint
Address:
350 5TH AVENUE - RM 319, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-05-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HSN BDC OF N Y INC
Party Role:
Plaintiff
Party Name:
EMPIRE STATE BUILDING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State