Search icon

93 TENANTS CORP.

Company Details

Name: 93 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092302
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 East 43 Street, Suite 1403, New York, NY, United States, 10017
Principal Address: 70 East 93rd St., Apt. 1B, New York, NY, United States, 10128

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES TORRES Chief Executive Officer 70 EAST 93RD ST., APT. 1B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MARCIA E. FOKAS DOS Process Agent 211 East 43 Street, Suite 1403, New York, NY, United States, 10017

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 70 EAST 93RD ST, # 2 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 70 EAST 93RD ST., APT. 1B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-06-11 Address 211 East 43 Street, Suite 1403, New York, NY, 10017, USA (Type of address: Service of Process)
2023-11-10 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-10 2024-06-11 Address 70 EAST 93RD ST., APT. 1B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 70 EAST 93RD ST, # 2 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 70 EAST 93RD ST., APT. 1B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-06-11 Address 70 EAST 93RD ST, # 2 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-11 2022-10-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240611000633 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231110000235 2023-11-10 BIENNIAL STATEMENT 2022-06-01
180223006195 2018-02-23 BIENNIAL STATEMENT 2016-06-01
180208000037 2018-02-08 ANNULMENT OF DISSOLUTION 2018-02-08
DP-2140975 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120928006138 2012-09-28 BIENNIAL STATEMENT 2012-06-01
080703002848 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060627002908 2006-06-27 BIENNIAL STATEMENT 2006-06-01
041129002379 2004-11-29 BIENNIAL STATEMENT 2004-06-01
020531002857 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State