97 CROSBY STREET TENANTS CORP.

Name: | 97 CROSBY STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1987 (38 years ago) |
Entity Number: | 1180365 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 52A West 8th Street, West 8th Street, New York, NY, United States, 10011 |
Principal Address: | 97 CROSBY ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA RUDNER | Chief Executive Officer | 97 CROSBY ST / 7TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MQ PROPERTY MGMT LTD | DOS Process Agent | 52A West 8th Street, West 8th Street, New York, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 97 CROSBY ST / 7TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 97 CROSBY ST / 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2023-12-06 | Address | 97 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-08-01 | 2023-12-06 | Address | 97 CROSBY ST / 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2005-08-01 | Address | 97 CROSBY ST / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002327 | 2023-12-06 | BIENNIAL STATEMENT | 2023-06-01 |
130710002412 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110613002265 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090609002662 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070626002494 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State