Name: | 601 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (36 years ago) |
Entity Number: | 1238044 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 601 BRIGHTWATER COURT, GENERAL MAILBOX, 1ST FL, BROOKLYN, NY, United States, 11235 |
Principal Address: | 601 BRIGHTWATER COURT, UNIT 6 I, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 55000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIDIA ISAKHNOVSKAYA | Chief Executive Officer | 601 BRIGHTWATER COURT, UNIT 6I, BROOKLYN, NY, United States, 11235 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 BRIGHTWATER COURT, GENERAL MAILBOX, 1ST FL, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01 |
2024-02-26 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01 |
2023-06-06 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01 |
2022-07-06 | 2023-06-06 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01 |
2021-10-21 | 2021-10-21 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221006371 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110711002936 | 2011-07-11 | BIENNIAL STATEMENT | 2010-12-01 |
110404000259 | 2011-04-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-05-04 |
081210002284 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
080710002509 | 2008-07-10 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State