Search icon

29-45 TENANTS' CORPORATION

Company Details

Name: 29-45 TENANTS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1958 (67 years ago)
Entity Number: 114795
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway - Suite 505, 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 29-45 TENANTS' CORPORATION, 1430 Broadway Suite 505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 22395

Type CAP

DOS Process Agent

Name Role Address
C/O CENTURY MANAGEMENT SERVICES INC. DOS Process Agent 1430 Broadway - Suite 505, 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANNE FLANNERY Chief Executive Officer 35 EAST 9TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 35 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-14 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 22590, Par value: 1
2021-11-20 2022-06-14 Shares Share type: PAR VALUE, Number of shares: 22590, Par value: 1
2019-10-22 2024-11-05 Address 20-45 TENANS' CORPORATION, 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-12 2024-11-05 Address 35 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003326 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221207002088 2022-12-07 BIENNIAL STATEMENT 2022-11-01
191022002030 2019-10-22 BIENNIAL STATEMENT 2018-11-01
121126002239 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101112002172 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State