Search icon

6802 TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID WHITMORE Chief Executive Officer 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9011 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

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)

Filings

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