Search icon

110 EAST 42ND OPERATING COMPANY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS S. ARRIGO Chief Executive Officer 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CHASE METROTECH CENTER, 22ND FLOOR, BROOKLYN, NY, United States, 11245

History

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)

Filings

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