Search icon

760 TENANTS CORP.

Company Details

Name: 760 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1168706
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230
Address: 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave, 4th Floor, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-12-13 2023-12-19 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-12-15 2023-12-19 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-11-26 2017-12-13 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-07-08 2015-12-15 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219000029 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211212000009 2021-12-12 BIENNIAL STATEMENT 2021-12-12
191202060000 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171213006005 2017-12-13 BIENNIAL STATEMENT 2017-12-01
170523000859 2017-05-23 ANNULMENT OF DISSOLUTION 2017-05-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State