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
Name | Role | Address |
---|---|---|
JACK RUDIN | Chief Executive Officer | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
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) |
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