Search icon

175 EAST 79 TENANTS CORP.

Company Details

Name: 175 EAST 79 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1960 (65 years ago)
Entity Number: 128952
ZIP code: 10065
County: New York
Place of Formation: New York
Address: c/o Allied Partners, 770 Lexington Avenue, 9th Floor, New York, NY, United States, 10065
Principal Address: 175 EAST 79 TENANTS CORP, c/o Allied Partners, 770 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 13000

Type CAP

DOS Process Agent

Name Role Address
175 EAST 79 TENANTS CORP DOS Process Agent c/o Allied Partners, 770 Lexington Avenue, 9th Floor, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
GALEN LOCKWOOD Chief Executive Officer 175 EAST 79TH STREET, NE, NY, United States, 10075

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 175 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 175 EAST 79TH STREET, NE, NY, 10075, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-05-02 Shares Share type: CAP, Number of shares: 0, Par value: 13000
2019-12-24 2024-05-02 Address 175 EATS 79 TENANTS CORP, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-06-11 2019-12-24 Address 175 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502003125 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220919002243 2022-09-19 BIENNIAL STATEMENT 2022-05-01
191224002087 2019-12-24 BIENNIAL STATEMENT 2018-05-01
150611002000 2015-06-11 BIENNIAL STATEMENT 2014-05-01
931117002075 1993-11-17 BIENNIAL STATEMENT 1993-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State