Search icon

EMPIRE STATE NEW MARKET CORPORATION

Company Details

Name: EMPIRE STATE NEW MARKET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (20 years ago)
Entity Number: 3098660
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O EMPIRE STATE DEVELOPMENT, 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JONEVAN HOSNSBY Chief Executive Officer 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 633 3RD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-09 2024-12-12 Address 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2025-01-09 2024-12-12 Address 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 633 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 633 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 633 3RD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 655 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-17 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-17 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241212001442 2024-12-12 BIENNIAL STATEMENT 2024-12-12
250109001786 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
230120002046 2023-01-20 BIENNIAL STATEMENT 2022-09-01
190927060202 2019-09-27 BIENNIAL STATEMENT 2018-09-01
170203002006 2017-02-03 BIENNIAL STATEMENT 2016-09-01
110916003137 2011-09-16 BIENNIAL STATEMENT 2010-09-01
110616001079 2011-06-16 ERRONEOUS ENTRY 2011-06-16
DP-1960813 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090616002548 2009-06-16 BIENNIAL STATEMENT 2008-09-01
060822002179 2006-08-22 BIENNIAL STATEMENT 2006-09-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State