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