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
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MACKLOWE PROPERTIES | DOS Process Agent | ATTN FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019 |
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) |
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