Name: | TENNIS VIEW APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1968 (57 years ago) |
Entity Number: | 223574 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Address: | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 32000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES LTD | DOS Process Agent | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
KEITH ENGEL | Chief Executive Officer | 6 BURNS STREET, APT B510, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 6 BURNS STREET, APT B510, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 4 DARTMOUTH ST, APT D411, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-10-10 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
2021-11-17 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
2021-01-19 | 2024-10-10 | Address | 4 DARTMOUTH ST, APT D411, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003612 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
210119060399 | 2021-01-19 | BIENNIAL STATEMENT | 2020-05-01 |
190404060286 | 2019-04-04 | BIENNIAL STATEMENT | 2018-05-01 |
141112002015 | 2014-11-12 | BIENNIAL STATEMENT | 2014-05-01 |
120723002308 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State