Search icon

2 EAST 82ND STREET CORP.

Company Details

Name: 2 EAST 82ND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1999 (26 years ago)
Date of dissolution: 07 Apr 2004
Entity Number: 2404555
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 101 PARK AVE, NEW YORK, NY, United States, 10178
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. KALIKOW Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-08-02 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040407000512 2004-04-07 CERTIFICATE OF DISSOLUTION 2004-04-07
030807002388 2003-08-07 BIENNIAL STATEMENT 2003-08-01
020715000169 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010919002411 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990802000535 1999-08-02 CERTIFICATE OF INCORPORATION 1999-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State