Search icon

UDC/ALBEE SQUARE REDEVELOPMENT CORPORATION

Company Details

Name: UDC/ALBEE SQUARE REDEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1977 (48 years ago)
Entity Number: 432814
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DEV. CORP., 633 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O EMPIRE STATE DEV. CORP., 633 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: SVP-LEGAL AND GENERAL COUNSEL DOS Process Agent C/O EMPIRE STATE DEV. CORP., 633 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARISA LAGO Chief Executive Officer C/O EMPIRE STATE DEV CORP, 633 THIRD AVE, 37TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-16 2009-05-07 Address C/O EMPIRE STATE DEV CORP, 633 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-08 2007-04-16 Address C/O EMPIRE STATE DEV CORP, 633 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-10 2009-05-07 Address C/O EMPIRE STATE DEV. CORP., 633 THIRD AVENUE, NEW YORK, NY, 10017, 6706, USA (Type of address: Service of Process)
1997-04-10 2001-05-08 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer)
1996-01-09 1997-04-10 Address 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130813067 2013-08-13 ASSUMED NAME CORP INITIAL FILING 2013-08-13
090507002645 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070416002659 2007-04-16 BIENNIAL STATEMENT 2007-04-01
030925002536 2003-09-25 BIENNIAL STATEMENT 2003-04-01
010508002596 2001-05-08 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State