Name: | 83RD STREET TENANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1965 (59 years ago) |
Entity Number: | 193075 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O BLOWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 41074
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN LIEDERMAN | Chief Executive Officer | 8 EAST 83RD ST APT 14C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2024-06-21 | Shares | Share type: PAR VALUE, Number of shares: 41074, Par value: 1 |
2022-10-27 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 41074, Par value: 1 |
2022-03-25 | 2022-10-27 | Shares | Share type: PAR VALUE, Number of shares: 41074, Par value: 1 |
2014-03-26 | 2021-01-07 | Address | ATTN:COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-02-26 | 2016-01-27 | Address | 8 EAST 83RD ST APT 14C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061378 | 2021-01-07 | BIENNIAL STATEMENT | 2019-12-01 |
200128002004 | 2020-01-28 | BIENNIAL STATEMENT | 2019-12-01 |
180206002030 | 2018-02-06 | BIENNIAL STATEMENT | 2017-12-01 |
160127002040 | 2016-01-27 | BIENNIAL STATEMENT | 2015-12-01 |
140326000533 | 2014-03-26 | CERTIFICATE OF CHANGE | 2014-03-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State