Name: | 6 EAST 43RD STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1994 (31 years ago) |
Entity Number: | 1859754 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Address: | ATTN Jeanine L. McHugh, 6 EAST 43RD ST, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD P MILSTEIN | Chief Executive Officer | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EMIGRANT BANK | DOS Process Agent | ATTN Jeanine L. McHugh, 6 EAST 43RD ST, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 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 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-10-11 | 2025-04-21 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001420 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
241011000315 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
221130000965 | 2022-11-30 | BIENNIAL STATEMENT | 2022-10-01 |
180921002028 | 2018-09-21 | BIENNIAL STATEMENT | 2016-10-01 |
061012002619 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State