Name: | DEPOSIT INDUSTRIAL REDEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1984 (41 years ago) |
Date of dissolution: | 08 May 2007 |
Entity Number: | 955278 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017 |
Address: | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37 FLR GNL CNSL., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37 FLR GNL CNSL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EILEEN MILDENBERGER | Chief Executive Officer | C/O CMPIRE STATE DVPMT CORP, 633 3RD AVE/ 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2005-05-19 | Address | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2001-02-02 | Address | 633 THIRD AVE, 37TH FLOOR, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2001-02-02 | Address | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE, NEW YORK, NY, 10017, 6706, USA (Type of address: Service of Process) |
1998-11-03 | 2001-02-02 | Address | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office) |
1996-11-13 | 1998-11-03 | Address | 633 THIRD AVE, 37TH FL, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070508000538 | 2007-05-08 | CERTIFICATE OF MERGER | 2007-05-08 |
061128002989 | 2006-11-28 | BIENNIAL STATEMENT | 2006-11-01 |
050519002324 | 2005-05-19 | BIENNIAL STATEMENT | 2004-11-01 |
021114002170 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
010202002830 | 2001-02-02 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State