Search icon

EMPIRE STATE BUILDING ASSOCIATES L.L.C.

Company Details

Name: EMPIRE STATE BUILDING ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Oct 2001 (24 years ago)
Date of dissolution: 14 Nov 2013
Entity Number: 2685016
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
MALKIN HOLDINGS LLC ATTN: LEGAL DOS Process Agent ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000032776
Phone:
2126878700

Latest Filings

Form type:
15-12G
File number:
000-00827
Filing date:
2013-11-13
File:
Form type:
8-K
File number:
000-00827
Filing date:
2013-10-11
File:
Form type:
8-K
File number:
000-00827
Filing date:
2013-09-19
File:
Form type:
8-K
File number:
000-00827
Filing date:
2013-09-18
File:
Form type:
8-K
File number:
000-00827
Filing date:
2013-09-06
File:

History

Start date End date Type Value
2010-02-09 2011-11-09 Address 60 E 42ND ST, ATTN: LEGAL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-11-28 2010-02-09 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-10-01 2007-11-28 Address ATTN: THOMAS N. KELTNER, JR, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114000184 2013-11-14 ARTICLES OF DISSOLUTION 2013-11-14
111109002118 2011-11-09 BIENNIAL STATEMENT 2011-10-01
100209002219 2010-02-09 BIENNIAL STATEMENT 2009-10-01
071128002228 2007-11-28 BIENNIAL STATEMENT 2007-10-01
061129002860 2006-11-29 BIENNIAL STATEMENT 2005-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State