Entity Number 1872206
Status Inactive
Name250 EAST 60TH STREET GP CORP.
CountyNew York
Date of registration 01 Dec 1994 (30 years ago) 01 Dec 1994
Date of dissolution 10 Nov 2008 10 Nov 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, United States, 10153
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MACKLOWE PROPERTIES
DOS Process Agent
ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, United States, 10153
HARRY MACKLOWE
Chief Executive Officer
C/O MACKLOWE PROPERTIES, 767 5TH AVE, NEW YORK, NY, United States, 10153
2005-01-14
2007-04-23
Address
142 WEST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-21
2005-01-14
Address
142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-02
2007-04-23
Address
142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-01-02
2007-04-23
Address
142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-01-02
1998-12-21
Address
142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-01
1997-01-02
Address
142 WEST 57TH STREET, ATT: WAYNE LOPKIN, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
081110000651
2008-11-10
CERTIFICATE OF DISSOLUTION
2008-11-10
070423002648
2007-04-23
BIENNIAL STATEMENT
2006-12-01
050114002661
2005-01-14
BIENNIAL STATEMENT
2004-12-01
021204002556
2002-12-04
BIENNIAL STATEMENT
2002-12-01
001228002291
2000-12-28
BIENNIAL STATEMENT
2000-12-01
981221002193
1998-12-21
BIENNIAL STATEMENT
1998-12-01
970102002573
1997-01-02
BIENNIAL STATEMENT
1996-12-01
941201000335
1994-12-01
CERTIFICATE OF INCORPORATION
1994-12-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts