Name: | 900 WOOLWORTH REDEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1980 (45 years ago) |
Entity Number: | 615768 |
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
Name | Role | Address |
---|---|---|
AVI SCHICK | Chief Executive Officer | 633 THIRD AVENUE, 37TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2008-03-13 | Address | 633 THIRD AVENUE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2000-03-29 | Address | 633 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1998-03-23 | Address | 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-14 | 1998-03-23 | Address | % NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1998-03-23 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, 8960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080313002447 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
040310002584 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020322002376 | 2002-03-22 | BIENNIAL STATEMENT | 2002-03-01 |
000329002092 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
980323002046 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State