Search icon

40-50 TENANTS CORP.

Company Details

Name: 40-50 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1963 (62 years ago)
Entity Number: 159587
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 22000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OY91LYA8C7SF15 159587 US-NY GENERAL ACTIVE 1963-08-28

Addresses

Legal 770 LEXINGTON AVENUE, 6TH FLOOR, New York, US-NY, US, 10065
Headquarters 770 LEXINGTON AVENUE, 6TH FLOOR, New York, US-NY, US, 10065

Registration details

Registration Date 2019-08-28
Last Update 2024-05-18
Status LAPSED
Next Renewal 2024-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 159587

Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. Agent 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ERIC D. SCHORR Chief Executive Officer 40-50 E 10TH ST, APT 5G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GERARD J PICASO DIVISION OF HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 40-50 E 10TH ST, APT 5G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-01-19 2025-01-16 Shares Share type: CAP, Number of shares: 0, Par value: 22000
2018-01-17 2025-01-17 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2016-04-11 2025-01-17 Address 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-04-11 2025-01-17 Address 40-50 E 10TH ST, APT 5G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-04-29 2016-04-11 Address 1133 BROADWAY, RM 426, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-04-29 2016-04-11 Address 1133 BROADWAY, RM 426, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-08-17 2016-04-11 Address 40-50 E 10TH ST, APT PHC, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-09-03 2014-04-29 Address 5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1997-09-03 2014-04-29 Address 5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002651 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
211214003372 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191030060258 2019-10-30 BIENNIAL STATEMENT 2019-08-01
190205061011 2019-02-05 BIENNIAL STATEMENT 2017-08-01
180117000539 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160411006356 2016-04-11 BIENNIAL STATEMENT 2015-08-01
140429002066 2014-04-29 BIENNIAL STATEMENT 2013-08-01
090805002005 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070817002857 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051104002902 2005-11-04 BIENNIAL STATEMENT 2005-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State