Name: | 50 LEFFERTS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (38 years ago) |
Entity Number: | 1124367 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSSERVICE RESIDENTIAL | DOS Process Agent | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
L.B TURLEY | Chief Executive Officer | 50 LEFFERTS AVENUE, 2C, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | 50 LEFFERTS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 50 LEFFERTS AVENUE, 2C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-08-30 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2022-10-17 | 2023-02-27 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2017-11-21 | 2023-02-27 | Address | FIRST SERVICE RESIDENTIAL, 622 THIRD AVENUE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-11-21 | 2020-02-24 | Address | 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2017-11-21 | 2023-02-27 | Address | 50 LEFFERTS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2017-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-28 | 2017-11-21 | Address | 26 COURT STREET STE 804, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
2012-08-28 | 2017-11-21 | Address | C/O AMS, 26 COURT ST STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001115 | 2023-02-27 | BIENNIAL STATEMENT | 2022-11-01 |
200224060420 | 2020-02-24 | BIENNIAL STATEMENT | 2018-11-01 |
171121002015 | 2017-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
121004000089 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120828002391 | 2012-08-28 | BIENNIAL STATEMENT | 2010-11-01 |
090212003119 | 2009-02-12 | BIENNIAL STATEMENT | 2008-11-01 |
070625002567 | 2007-06-25 | BIENNIAL STATEMENT | 2006-11-01 |
050307002321 | 2005-03-07 | BIENNIAL STATEMENT | 2004-11-01 |
030929002432 | 2003-09-29 | BIENNIAL STATEMENT | 2002-11-01 |
980910000258 | 1998-09-10 | CERTIFICATE OF CHANGE | 1998-09-10 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State