Search icon

THIRTY SIX EAST CORPORATION

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O. PERELMAN Chief Executive Officer 35 E 62ND STREET, NEW YORK, NY, United States, 10065

History

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)

Filings

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