Name: | 241-243 WEST 75TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1986 (39 years ago) |
Entity Number: | 1054170 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARAG SAWHNEY | Chief Executive Officer | 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. | DOS Process Agent | 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2021-01-26 | 2022-11-11 | Address | 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-01-26 | 2022-11-11 | Address | 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-07-31 | 2021-01-26 | Address | 90 REMSEN AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2021-01-26 | Address | 3810 14TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221111000087 | 2022-11-09 | CERTIFICATE OF AMENDMENT | 2022-11-09 |
210209000282 | 2021-02-09 | CERTIFICATE OF AMENDMENT | 2021-02-09 |
210126060520 | 2021-01-26 | BIENNIAL STATEMENT | 2020-01-01 |
180813000654 | 2018-08-13 | CERTIFICATE OF AMENDMENT | 2018-08-13 |
180731002015 | 2018-07-31 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State