Search icon

9615 SHORE ROAD TENANTS CORP.

Company Details

Name: 9615 SHORE ROAD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141058
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8027 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 3500

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
NARROWS MANAGEMENT OF BAY RIDGE INC. DOS Process Agent 8027 THIRD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN HEFFERNAN Chief Executive Officer C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-16 2025-01-16 Address C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 9615 SHORE RD. APT. 2F, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-07-18 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 5
2017-02-01 2025-01-16 Address 9615 SHORE RD. APT. 2F, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-02-01 2025-01-16 Address 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116004111 2025-01-16 BIENNIAL STATEMENT 2025-01-16
170201007124 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150317006119 2015-03-17 BIENNIAL STATEMENT 2015-02-01
130304002507 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110217002918 2011-02-17 BIENNIAL STATEMENT 2011-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State