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
Name | Role | Address |
---|---|---|
RONALD DAITZ | Chief Executive Officer | 40 EAST 83RD ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | C/O COMPLIANCE DEPT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
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) |
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