Search icon

EMPIRE STATE REALTY TRUST, INC.

Company Details

Name: EMPIRE STATE REALTY TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252389
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10120

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE REALTY TRUST 2014 454685158 2016-02-29 EMPIRE STATE REALTY TRUST 201
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 531310
Sponsor’s telephone number 2124003315
Plan sponsor’s mailing address ONE GRAND CENTRAL PLACE, NEW YORK, NY, 10165
Plan sponsor’s address ONE GRAND CENTRAL PLACE, NEW YORK, NY, 10165

Number of participants as of the end of the plan year

Active participants 201

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing CYNTHIA YODICE
Valid signature Filed with authorized/valid electronic signature
EMPIRE STATE REALTY TRUST 2013 454685158 2016-02-22 EMPIRE STATE REALTY TRUST 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-11-01
Business code 531310
Sponsor’s telephone number 2124003315
Plan sponsor’s mailing address ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, NEW YORK, NY, 10165
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, NEW YORK, NY, 10165

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing CYNTHIA YODICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-22
Name of individual signing CYNTHIA YODICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
ANTHONY E. MALKIN Chief Executive Officer 111 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 111 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-31 Address 111 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2016-10-31 2024-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-31 2024-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-10-08 2018-05-02 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2014-10-08 2018-05-02 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2012-05-31 2016-10-31 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531004007 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220502001310 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200505060244 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006561 2018-05-02 BIENNIAL STATEMENT 2018-05-01
161031000980 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
160527006124 2016-05-27 BIENNIAL STATEMENT 2016-05-01
141008007031 2014-10-08 BIENNIAL STATEMENT 2014-05-01
120531000668 2012-05-31 APPLICATION OF AUTHORITY 2012-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343921961 0215000 2019-04-11 111 WEST 33RD STREET, NEW YORK, NY, 10120
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Case Closed 2019-07-02

Related Activity

Type Referral
Activity Nr 1444643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-12
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2019-06-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 1/22/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 1/22/2019, an employee amputated his thumb on a machine/machinery.
340955343 0215000 2015-10-01 350 FIFTH AVENUE, CONCOURSE SUITE 100, NEW YORK, NY, 10118
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-01
Case Closed 2016-08-16

Related Activity

Type Referral
Activity Nr 1024838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2016-03-23
Current Penalty 4000.0
Initial Penalty 4000.0
Final Order 2016-04-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel and were located in the vicinity of easily ignitable material. Location: 350 5th Avenue, New York, NY 10118. Concourse Level. a) Electrical panel boxes located in an open electrical hallway area, rated 480 volt were not maintained free of storage materials. The area had two ladders, a large carton box, a bin filled with painting supplies, other materials and debris. On or about 10/01/2015.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State