Name: | NEDERLANDER ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1981 (43 years ago) |
Entity Number: | 740148 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES L. NEDERLANDER | Chief Executive Officer | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-12-11 | Address | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002030 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
230503001106 | 2023-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-03 |
220623002662 | 2022-06-23 | BIENNIAL STATEMENT | 2021-12-01 |
SR-11286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131230002417 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State