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
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 |
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 |
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) |
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