Search icon

EISENMAN ASSOCIATES, INC.

Company Details

Name: EISENMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1966 (59 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 196389
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 W. 35TH ST, NEW YORK, NY, United States, 10001
Principal Address: 401 BROADWAY 22ND FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELLER KAUFMAN & FOX DOS Process Agent 240 W. 35TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NINA EISENMAN Chief Executive Officer 401 BROADWAY 22ND FLR, SUITE #2200, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132556472
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-07 2024-04-22 Address 401 BROADWAY 22ND FLR, SUITE #2200, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-29 2014-03-07 Address 401 BROADWAY 22ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-03-29 Address 530 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-05-03 2008-03-13 Address 366 E. 8TH ST., NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-03-29 Address 530 BROADWAY, 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422003582 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
140307006944 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002536 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329002684 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313002224 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State