Search icon

420 TENANTS CORP.

Company Details

Name: 420 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050549
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: C/O RLH MANAGEMENT, 404 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RLH MANAGEMENT, 404 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOSEPH MANCUSO Chief Executive Officer 420 SHORE ROAD, APT 3K, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2012-02-03 2014-03-06 Address 420 SHORE ROAD, APT 5F, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-02-08 2012-02-03 Address 420 SHORE ROAD, APT 6H, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2004-01-13 2006-02-08 Address 420 SHORE RD APT 2H, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-03-24 2004-01-13 Address 58 A EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1994-03-24 2004-01-13 Address 241 WEST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628000952 2022-06-28 BIENNIAL STATEMENT 2022-01-01
140306002803 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002634 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127002878 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080117002626 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2013-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE STANDARD FIRE INSUR,
Party Role:
Defendant
Party Name:
420 TENANTS CORP.
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State