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
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | Agent | 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
ERIC D. SCHORR | Chief Executive Officer | 40-50 E 10TH ST, APT 5G, NEW YORK, NY, United States, 10003 |
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 |
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 | 40-50 E 10TH ST, APT 5G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-04-11 | 2025-01-17 | Address | 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State