Name: | 41-42 CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1846032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 World Trade Center, 38th Floor, 250 Greenwich Street, c/o Silverstein Properties, New York, NY, United States, 10007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARRY A. SILVERSTEIN | Chief Executive Officer | 7 WORLD TRADE CENTER, 38TH FLOOR, 250 GREENWICH STREET, C/O SILVERSTEIN PROPERTIES, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 7 WORLD TRADE CENTER, 38TH FLOOR, 250 GREENWICH STREET, C/O SILVERSTEIN PROPERTIES, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-02 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-03-31 | 2018-08-01 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000246 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220823001765 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200805061430 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801006836 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160804007605 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State