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