Search icon

HELLINGER/NEDERLANDER 46TH ST. CORP.

Company Details

Name: HELLINGER/NEDERLANDER 46TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1981 (44 years ago)
Entity Number: 688484
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1501 Broadway, 14th Fl, c/o Nederlander Organization, 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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES L NEDERLANDER Chief Executive Officer 1501 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1501 BROADWAY, FL14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1501 BROADWAY, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1450 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 1501 BROADWAY, FL14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-03-01 Address 1450 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 1450 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-15 2025-03-01 Address 1501 BROADWAY, FL14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301017113 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231115000847 2023-11-15 BIENNIAL STATEMENT 2023-03-01
230503000979 2023-05-03 CERTIFICATE OF CHANGE BY ENTITY 2023-05-03
SR-10690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130402002247 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110331003159 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090224002565 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070403003139 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050413002245 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030305002725 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State