Detail by Entity Name

Foreign Limited Liability Company

ERT 163RD STREET MALL, LLC

Filing Information
M98000001460 33-0831382 12/10/1998 DE ACTIVE NAME CHANGE AMENDMENT 11/01/2000 NONE
Principal Address
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Changed: 04/28/2016
Mailing Address
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Changed: 04/28/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/22/2007

Address Changed: 08/22/2007
Authorized Person(s) Detail Name & Address

Title President and Chief Executive Officer

TAYLOR, JAMES M.
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, President West Region

Finley, Greg
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, General Counsel, Secretary

SIEGEL, STEVEN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, Chief Investment Officer

HORGAN, MARK
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President. Chief Talent Officer

SINGH, CAROLYN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Executive Vice President, COO

FINNEGAN, BRIAN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, President Midwest Region

HENDRICKSON, JOHN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, President South Region

RYAN, MATTHEW
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, President North Region

VENDER, DAVID
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

Heslop, Darryl
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, Development/Redevelopment

BROWN, WILLIAM
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Interim Chief Financial Officer, Interim Treasurer, Senior Vice President, Chief Accounting Officer

GALLAGHER, STEVEN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Executive Vice President, Operations

BUCHAKJIAN, HAIG
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

RODENSTEIN, BARRY
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

GERSTENHABER, DAVID
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

KAUFMAN, STEVEN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

SLATER, STACY
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

STEIN, HELANE
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

MOORE, KRISTEN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

GUHEEN, RYAN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

CREEKMORE, TONYA
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

WHITE, JASON
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

PIPPIS, JAMES
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Senior Vice President

BRYDZINSKI, KEVIN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Assistant Secretary

BENNISON, PATRICK
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Authorized Person

BELL, JEFF
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Title Authorized Person

TROMMSDORFF, STEPHEN
450 LEXINGTON AVENUE
13TH FLOOR
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/25/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
08/22/2007 -- Reg. Agent Change View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
11/01/2000 -- Name Change View image in PDF format
10/23/2000 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Reg. Agent Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
12/10/1998 -- Foreign Limited View image in PDF format