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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY E. MALKIN | Chief Executive Officer | 111 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10120 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343921961 | 0215000 | 2019-04-11 | 111 WEST 33RD STREET, NEW YORK, NY, 10120 | |||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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