Name: | 565 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1961 (64 years ago) |
Entity Number: | 140211 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Principal Address: | 675 THIRD AVENUE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 15834
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NICOLE SELIGMAN | Chief Executive Officer | 565 PARK AVE, APT 2W, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 565 PARK AVE, APT 2W, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 16334, Par value: 1 |
2021-08-13 | 2023-01-19 | Shares | Share type: PAR VALUE, Number of shares: 16334, Par value: 1 |
2020-05-08 | 2023-08-02 | Address | 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-06-26 | 2020-05-08 | Address | 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001635 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210804000894 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
200508060410 | 2020-05-08 | BIENNIAL STATEMENT | 2019-08-01 |
180626006362 | 2018-06-26 | BIENNIAL STATEMENT | 2017-08-01 |
160204002007 | 2016-02-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State