TEHAMA TENANTS CORP.

Name: | TEHAMA TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1127778 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 East 23rd Street, FL 5, NEW YORK, NY, United States, 10010 |
Principal Address: | New Bedford Management Corp., 210 East 23rd Street, FL 5, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW BEDFORD MANAGEMENT CORP | DOS Process Agent | 210 East 23rd Street, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RODERICK D SCHMIDT | Chief Executive Officer | C/O NEW BEDFORD MANAGEMENT CORP., 210 EAST 23RD STREET, FLOOR 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2022-09-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2017-01-30 | 2018-11-07 | Address | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2016-11-30 | 2017-01-30 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-11-26 | 2018-11-07 | Address | 40 TEHAMA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2014-11-26 | Address | C/O COOPER SQUARE REALTY, INC, 622 THIRD AVENUE, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916000001 | 2022-09-16 | BIENNIAL STATEMENT | 2020-11-01 |
181107006100 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
170130000846 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
161130006299 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141126006105 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State