Search icon

157 EAST CORP.

Company Details

Name: 157 EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1940 (85 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 52790
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1998-11-18 2010-11-23 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1998-11-18 2010-11-23 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
1998-11-18 2010-11-23 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1993-11-09 1998-11-18 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1993-11-09 1998-11-18 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121221000968 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
121115002221 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101123003035 2010-11-23 BIENNIAL STATEMENT 2010-11-01
20090422018 2009-04-22 ASSUMED NAME CORP INITIAL FILING 2009-04-22
081203002866 2008-12-03 BIENNIAL STATEMENT 2008-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State