Search icon

82-83 TENANTS CORP.

Company Details

Name: 82-83 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1958 (67 years ago)
Entity Number: 113894
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O COMPLIANCE DEPT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 30190

Type CAP

Chief Executive Officer

Name Role Address
RONALD DAITZ Chief Executive Officer 40 EAST 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent C/O COMPLIANCE DEPT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
2549004ZE62FWEVY5345

Registration Details:

Initial Registration Date:
2020-11-04
Next Renewal Date:
2021-11-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-11-13 2021-01-07 Address C/O COMPLIANCE DEPT, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2002-10-01 2008-11-13 Address 40 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-10-01 2008-11-13 Address ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-05-08 2002-10-01 Address 40 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-12-07 2008-11-13 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060557 2021-01-07 BIENNIAL STATEMENT 2020-10-01
181029002062 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161025002027 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141014002049 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121031002195 2012-10-31 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State