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
Name | Role | Address |
---|---|---|
EMIGRANT BANK | DOS Process Agent | ATTN Jeanine L. McHugh, 5 East 42nd Street, 9th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD P MILSTEIN | Chief Executive Officer | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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