Name: | 91 E. 208TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1987 (38 years ago) |
Entity Number: | 1146764 |
ZIP code: | 11218 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3900 12th ave, Brooklyn, NY, United States, 11218 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O AM KATZ MANAGEMENT | DOS Process Agent | 3900 12th ave, Brooklyn, NY, United States, 11218 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ISSAC KATZ | Chief Executive Officer | C/O AM KATZ MANAGEMENT, 3900 12TH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | C/O LTD MANAGEMENT, ROOM 400, 30-50 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | C/O AM KATZ MANAGEMENT, 3900 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2022-06-21 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2018-06-19 | 2025-02-03 | Address | 1601 BRONXDALE AVE, SUITE 201, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2013-09-06 | 2018-06-19 | Address | 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2012-08-03 | 2013-09-06 | Address | 2001 MARCUS AVENUE-SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2011-11-28 | 2012-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-11-28 | 2013-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-02-07 | 2025-02-03 | Address | C/O LTD MANAGEMENT, ROOM 400, 30-50 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005152 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202004515 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220614000752 | 2022-06-14 | BIENNIAL STATEMENT | 2021-02-01 |
180619000096 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
130906000122 | 2013-09-06 | CERTIFICATE OF CHANGE | 2013-09-06 |
120803000503 | 2012-08-03 | CERTIFICATE OF CHANGE | 2012-08-03 |
111128000389 | 2011-11-28 | CERTIFICATE OF CHANGE | 2011-11-28 |
970207002198 | 1997-02-07 | BIENNIAL STATEMENT | 1997-02-01 |
B460607-5 | 1987-02-23 | CERTIFICATE OF INCORPORATION | 1987-02-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State