Name: | 1345 LEASEHOLD MEZZ MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2000 (25 years ago) |
Entity Number: | 2539684 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171 |
Principal Address: | 1345 LEASEHOLD MEZZ MANAGER CORP., 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
KENNETH FISHER | Chief Executive Officer | 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
1345 LEASEHOLD MEZZ MANAGER CORP. | DOS Process Agent | 299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-16 | Address | 299 PARK AVENUE, 42ND FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2020-08-17 | 2024-08-16 | Address | 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-17 | Address | C/O FISHER BROTHERS, 299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-17 | Address | 299 PARK AVENUE, 42ND FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816001481 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220810002565 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200817060430 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801007303 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160805006175 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State