25 TENANTS CORP.

Name: | 25 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1961 (64 years ago) |
Entity Number: | 135594 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVENUE - 11THFL., NEW YORK, NY, United States, 10022 |
Principal Address: | 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPPERTY MANAGEMENT | DOS Process Agent | 909 THIRD AVENUE - 11THFL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EVELYN LIPPER | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2025-02-07 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-03-13 | 2017-02-21 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000772 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201001605 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
170221002015 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
150313002027 | 2015-03-13 | BIENNIAL STATEMENT | 2015-02-01 |
130228002350 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State