Name: | 6802 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1987 (38 years ago) |
Entity Number: | 1137749 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 17000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WHITMORE | Chief Executive Officer | 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-21 | 2023-03-18 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 5 |
1997-03-12 | 2011-01-27 | Address | 6802 RIDGE BLVD., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1987-01-20 | 2021-09-21 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 5 |
1987-01-20 | 1997-03-12 | Address | 6802 RIDGE BLVD, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060931 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060942 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170113006229 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150206006227 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130221002714 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110127002192 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090106002434 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070226002612 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050302002797 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030122002010 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State