Name: | 140 E. 83RD TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1970 (55 years ago) |
Entity Number: | 233520 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 39000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARY LEHENY | Chief Executive Officer | 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 140 E 83RD STREET, UNIT 12E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE. SUITE R, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 39000, Par value: 1 |
2020-09-23 | 2024-07-25 | Address | C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE. SUITE R, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-07-25 | Address | 241 LEXINGTON AVE, SUITE R, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2018-04-27 | 2020-09-23 | Address | C/O SEQUOIA PROPERTY MGMT, 666 LEXINGTON AVE / STE 207, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2020-09-23 | Address | 666 LEXINGTON AVE, STE 207, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-05-15 | 2018-04-27 | Address | C/O SEQUOIA PROPERTY MGMT, 666 LEXINGTON AVE / STE 207, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2018-04-27 | Address | C/O SEQUOIA PROPERTY MGMT, 666 LEXINGTON AVE / STE 207, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001077 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
220613003007 | 2022-06-13 | BIENNIAL STATEMENT | 2022-04-01 |
200923060440 | 2020-09-23 | BIENNIAL STATEMENT | 2020-04-01 |
180427006137 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
140630002129 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120529002216 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100602002031 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080515002551 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
060503002748 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040503002391 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State