Name: | 110 EAST 42ND OPERATING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1983 (42 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 828726 |
ZIP code: | 11245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY, United States, 11245 |
Principal Address: | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS S. ARRIGO | Chief Executive Officer | 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY, United States, 11245 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-22 | 2016-09-16 | Address | 1111 POLARIS PKWY, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2013-03-22 | Address | 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2011-05-09 | Address | 4 CHESE METROTECH 3RD FLR, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office) |
2008-12-15 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-15 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000694 | 2017-01-12 | CERTIFICATE OF CHANGE | 2017-01-12 |
170104000202 | 2017-01-04 | CERTIFICATE OF TERMINATION | 2017-01-04 |
160916006221 | 2016-09-16 | BIENNIAL STATEMENT | 2015-03-01 |
130322002081 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110509002304 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State