Name: | 45-47 CROSBY STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886977 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 369 WILLIS AVE, STE 204, MINEOLA, NY, United States, 11501 |
Address: | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2021-11-30 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2021-07-30 | 2021-11-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2021-01-04 | 2025-01-02 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005972 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230202000666 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210104061652 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060100 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170222002007 | 2017-02-22 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State