Search icon

250 EAST 53RD STREET, INC.

Company Details

Name: 250 EAST 53RD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2000 (25 years ago)
Date of dissolution: 29 Sep 2009
Entity Number: 2529566
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

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

Chief Executive Officer

Name Role Address
ROBERT G BALKOWSHI Chief Executive Officer C/O CHELSFIELD USA, 400 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-06-26 2002-07-15 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-07-10 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-07-10 2002-06-26 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
090929000119 2009-09-29 CERTIFICATE OF DISSOLUTION 2009-09-29
020715000173 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020626002192 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000710000608 2000-07-10 CERTIFICATE OF INCORPORATION 2000-07-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State