Search icon

SEAPORT REDEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEAPORT REDEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1979 (46 years ago)
Entity Number: 573434
ZIP code: 10017
County: New York
Place of Formation: New York
Address: EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AVI SCHICK Chief Executive Officer EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-12-27 2008-01-29 Address EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-12-10 2001-12-27 Address 633 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer)
1996-01-09 1997-12-10 Address 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-06 1996-01-09 Address %NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY/ATT: SR.VP LEGAL, NEW YORK, NY, 10036, 8960, USA (Type of address: Service of Process)
1993-01-06 1997-12-10 Address 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210302084 2021-03-02 ASSUMED NAME LLC INITIAL FILING 2021-03-02
080129002499 2008-01-29 BIENNIAL STATEMENT 2007-12-01
011227002041 2001-12-27 BIENNIAL STATEMENT 2001-12-01
971210002207 1997-12-10 BIENNIAL STATEMENT 1997-12-01
960109000549 1996-01-09 CERTIFICATE OF CHANGE 1996-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State