Search icon

OSBORNE TENANTS CORP.

Company Details

Name: OSBORNE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1961 (64 years ago)
Entity Number: 138601
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 770 LEXINGTON AVE, 3RD FLOOR, New York, NY, United States, 10065
Principal Address: 392 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
CHRISTINE ANDERSON DOS Process Agent 770 Lexington Avenue, 770 LEXINGTON AVE, 3RD FLOOR, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
BENJAMIN BREEN Chief Executive Officer 770 LEXINGTON AVENUE, C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-03-21 2024-01-24 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2022-09-20 2023-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2021-10-08 2022-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2010-04-20 2018-09-26 Address ATTN: KENNETH LUDWIG, 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-09 2010-04-20 Address 392 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210813002097 2021-08-13 BIENNIAL STATEMENT 2021-08-13
180926000044 2018-09-26 CERTIFICATE OF CHANGE 2018-09-26
100420000880 2010-04-20 CERTIFICATE OF CHANGE 2010-04-20
090709002412 2009-07-09 BIENNIAL STATEMENT 2009-06-01
080808003058 2008-08-08 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State