Search icon

6 EAST 43RD STREET MANAGEMENT CORP.

Company Details

Name: 6 EAST 43RD STREET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1994 (31 years ago)
Entity Number: 1859748
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 5 East 42nd Street, NEW YORK, NY, United States, 10017
Address: ATTN Jeanine L. McHugh, 5 East 42nd Street, 9th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EMIGRANT BANK DOS Process Agent ATTN Jeanine L. McHugh, 5 East 42nd Street, 9th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD P MILSTEIN Chief Executive Officer 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-10-11 2024-10-11 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422003653 2025-04-16 CERTIFICATE OF CHANGE BY ENTITY 2025-04-16
241011000378 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221130001180 2022-11-30 BIENNIAL STATEMENT 2022-10-01
180921002027 2018-09-21 BIENNIAL STATEMENT 2018-10-01
061101002229 2006-11-01 BIENNIAL STATEMENT 2006-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State