Name: | THIRTY SIX EAST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 1888471 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 35 E 62ND STREET, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD O. PERELMAN | Chief Executive Officer | 35 E 62ND STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-26 | 2015-01-05 | Address | 35 E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2007-02-01 | 2010-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-02-01 | 2010-04-26 | Address | 35 E 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2010-04-26 | Address | 35 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2007-02-01 | Address | 35 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001981 | 2021-12-28 | CERTIFICATE OF MERGER | 2021-12-31 |
210126060145 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190102060989 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006935 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150105006579 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State