Name: | 1212 NEWKIRK AVE. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (37 years ago) |
Entity Number: | 1222780 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 4907 18TH AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 55000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WALDMAN | DOS Process Agent | 4907 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ALAN WALDMAN | Chief Executive Officer | POB 040331, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | POB 040331, BROOKLYN, NY, 11204, 0004, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | POB 040331, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2023-12-01 | Address | 4907 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1993-03-30 | 2002-05-24 | Address | 1009 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2023-12-01 | Address | POB 040331, BROOKLYN, NY, 11204, 0004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037166 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220510000731 | 2022-05-10 | BIENNIAL STATEMENT | 2021-12-01 |
120713003186 | 2012-07-13 | BIENNIAL STATEMENT | 2011-12-01 |
031212002364 | 2003-12-12 | BIENNIAL STATEMENT | 2003-12-01 |
020524002024 | 2002-05-24 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State