Search icon

THE DURST BUILDINGS CORPORATION

Company Details

Name: THE DURST BUILDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1937 (88 years ago)
Entity Number: 50446
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: C/O THE DURST ORGANIZATION LP, ATTN: GNL CSL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036
Address: One Bryant Park, 48 FL, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DURST BUILDINGS CORPORATION DOS Process Agent One Bryant Park, 48 FL, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DOUGLAS DURST Chief Executive Officer C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
131140229
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-11-11 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-21 2023-12-21 Address C/O THE DURST ORGANIZATION, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-03 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231221003413 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220517002107 2022-05-17 BIENNIAL STATEMENT 2021-11-01
191101060756 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006939 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160713006150 2016-07-13 BIENNIAL STATEMENT 2015-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State