Search icon

311 WEST 43 REALTY CORP.

Company Details

Name: 311 WEST 43 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1991 (34 years ago)
Entity Number: 1584127
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: C/O THE DURST ORGANIZATION INC, ATTN: GNL CSL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036
Address: C/O THE DURST ORGANIZATION INC, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS DURST Chief Executive Officer C/O THE DURST ORGANIZATION INC, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LOUISE BACCARI DOS Process Agent C/O THE DURST ORGANIZATION INC, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-11-01 2009-05-20 Address 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Principal Executive Office)
1999-11-01 2009-05-20 Address C/O THE DURST ORGANIZATION INC, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2711, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-11-01 Address 885 THIRD AVE, NEW YORK, NY, 10022, 4873, USA (Type of address: Service of Process)
1997-10-27 1999-11-01 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-14 1997-10-27 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120113002679 2012-01-13 BIENNIAL STATEMENT 2011-10-01
091130002760 2009-11-30 BIENNIAL STATEMENT 2009-10-01
090520002312 2009-05-20 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071030002733 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060111002313 2006-01-11 BIENNIAL STATEMENT 2005-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State