Name: | 153 EAST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1933 (92 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 45482 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RUDIN MGMT COMPANY INC, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK RUDIN | Chief Executive Officer | C/O RUDIN MGMT FIANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUDIN MGMT COMPANY INC, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-03 | 2007-08-27 | Address | C/O RUDIN MGMT COMPANY INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-09-03 | Address | %RUDIN MANAGEMENT COMPANY, INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-09-03 | Address | %RUDIN MANAGEMENT COMPANY, INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1997-09-03 | Address | %RUDIN MANAGEMENT COMPANY, INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
1983-05-20 | 1993-03-19 | Address | 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000968 | 2012-12-21 | CERTIFICATE OF MERGER | 2012-12-31 |
110818002268 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090814002013 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070827002629 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051103002707 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State