Search icon

30 EAST 68TH INC.

Company Details

Name: 30 EAST 68TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2001 (24 years ago)
Date of dissolution: 20 Mar 2006
Entity Number: 2638678
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MACKLOWE PROPERTIES DOS Process Agent ATTN FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-09-26 2005-06-29 Address C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-09-26 2005-06-29 Address 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-09-26 2005-06-29 Address C/O MACKLOWE PROPERTIES, 142 WST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-14 2003-09-26 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060320001094 2006-03-20 CERTIFICATE OF DISSOLUTION 2006-03-20
050629002782 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030926002493 2003-09-26 BIENNIAL STATEMENT 2003-05-01
010514000540 2001-05-14 CERTIFICATE OF INCORPORATION 2001-05-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State