Name: | EAST 33RD STREET PROPERTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4373888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KIPS BAY PROPERTY CORP. |
Fictitious Name: | EAST 33RD STREET PROPERTIES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FAHAD ALKASSIM | Chief Executive Officer | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2014-10-21 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 4003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251663 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150305006054 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
141021000709 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
130314000120 | 2013-03-14 | APPLICATION OF AUTHORITY | 2013-03-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State