Search icon

241-243 WEST 75TH STREET TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PARAG SAWHNEY Chief Executive Officer 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
254900UP1VCU7S23MP30

Registration Details:

Initial Registration Date:
2018-07-27
Next Renewal Date:
2021-08-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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