Name: | 314 E53-HM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1999 (25 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 2433984 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 142 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MACKLOWE PROPERTIES | DOS Process Agent | 142 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2001-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000607 | 2002-03-22 | CERTIFICATE OF DISSOLUTION | 2002-03-22 |
011022002181 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
991119000577 | 1999-11-19 | CERTIFICATE OF AMENDMENT | 1999-11-19 |
991028000677 | 1999-10-28 | CERTIFICATE OF INCORPORATION | 1999-10-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State