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

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

Form 5500 Series

Employer Identification Number (EIN):
454685158
Plan Year:
2014
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
191
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-11
Type:
Referral
Address:
111 WEST 33RD STREET, NEW YORK, NY, 10120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-01
Type:
Referral
Address:
350 FIFTH AVENUE, CONCOURSE SUITE 100, NEW YORK, NY, 10118
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
EMPIRE STATE REALTY TRUST, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State