Name: | THE DURST PROPERTIES TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412715 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | C/O THE DURST ORGANIZATION, ATTN: General Counsel, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Address: | One Bryant Park, 48 FL, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O THE DURST ORGANIZATION | DOS Process Agent | One Bryant Park, 48 FL, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOUGLAS DURST | Chief Executive Officer | C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | C/O THE DURST ORGANIZATION INC, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2023-04-11 | Address | ONE BRYANT PARK, ATTN: MICHAEL RHEE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-12-29 | 2020-10-06 | Address | ONE BRYANT PARK, ATTN: MICHAEL RHEE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-08-25 | 2016-12-29 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411002818 | 2023-04-11 | BIENNIAL STATEMENT | 2021-08-01 |
201006060953 | 2020-10-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006330 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161229006059 | 2016-12-29 | BIENNIAL STATEMENT | 2015-08-01 |
130918002427 | 2013-09-18 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State