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