Search icon

35 EAST 64TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 35 EAST 64TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1984 (41 years ago)
Date of dissolution: 15 Feb 2006
Entity Number: 910096
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVE, STE 1718, NEW YORK, NY, United States, 10170
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LISA MACKENZIE Chief Executive Officer LE MERIDIEN HOTELS & RESORTS, 420 LEXINGTON AVE STE 1718, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1998-04-28 2002-04-03 Address ATTN: ROBERT A. WHITE, 420 LEXINGTON AVE, STE. 1718, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1998-04-28 2002-04-03 Address 420 LEXINGTON AVE., SUITE 1718, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1996-06-19 1998-04-28 Address 166 HIGH HOLBORN, LONDON, GBR (Type of address: Chief Executive Officer)
1996-06-19 1998-04-28 Address 166 HIGH HOLBORN, LONDON, GBR (Type of address: Principal Executive Office)
1995-03-13 1997-04-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060215000314 2006-02-15 CERTIFICATE OF MERGER 2006-02-15
040525002715 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020403002754 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000418002593 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980428002006 1998-04-28 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State