Search icon

271 TENANTS CORP.

Company Details

Name: 271 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1968 (57 years ago)
Entity Number: 222743
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Address: 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 12150

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
OURANIA KATSAPIS Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-12 2024-04-12 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-04-12 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-04-12 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-11 2020-04-10 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-11 2020-04-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240412003398 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220609001862 2022-06-09 BIENNIAL STATEMENT 2022-04-01
20210618029 2021-06-18 ASSUMED NAME CORP INITIAL FILING 2021-06-18
200410060324 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180411006271 2018-04-11 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State