Name: | 192 EAST 75TH STREET GP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1994 (30 years ago) |
Date of dissolution: | 16 Feb 2006 |
Entity Number: | 1872207 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN FELICIA DIPAOLA, 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 142 W 57TH ST 15TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACKLOWE PROPERTIES | DOS Process Agent | ATTN FELICIA DIPAOLA, 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 2005-01-19 | Address | 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-12-01 | 2005-01-19 | Address | 142 WEST 57TH STREET, ATT: WAYNE LOPKIN, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060216000113 | 2006-02-16 | CERTIFICATE OF DISSOLUTION | 2006-02-16 |
050119002510 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021205002786 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001228002375 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
000417000658 | 2000-04-17 | CERTIFICATE OF AMENDMENT | 2000-04-17 |
981222002036 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
970110002226 | 1997-01-10 | BIENNIAL STATEMENT | 1996-12-01 |
941201000341 | 1994-12-01 | CERTIFICATE OF INCORPORATION | 1994-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State