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
Name | Role | Address |
---|---|---|
CHARLES TORRES | Chief Executive Officer | 70 EAST 93RD ST., APT. 1B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MARCIA E. FOKAS | DOS Process Agent | 211 East 43 Street, Suite 1403, New York, NY, United States, 10017 |
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 |
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