Search icon

50 LEFFERTS TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
FIRSSERVICE RESIDENTIAL DOS Process Agent 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
L.B TURLEY Chief Executive Officer 50 LEFFERTS AVENUE, 2C, BROOKLYN, NY, United States, 11225

History

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)

Filings

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