Search icon

254 EAST 68TH STREET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 254 EAST 68TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1969 (56 years ago)
Entity Number: 280582
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 Park Ave, 33rd Fl, New York, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM RUDIN Chief Executive Officer 345 PARK AVE, 33RD FL, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 345 PARK AVE, 33 FL, C/O RUDIN MANAGEMENT CO, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2025-08-01 2025-08-01 Address C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2025-08-01 2025-08-01 Address 345 PARK AVE, 33RD FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2025-07-16 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-11 Address 345 PARK AVE, 33RD FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250801050936 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230811001727 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210310000794 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
210120060424 2021-01-20 BIENNIAL STATEMENT 2019-08-01
130903002000 2013-09-03 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State