Search icon

250 TENANTS' CORP.

Company Details

Name: 250 TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1969 (56 years ago)
Entity Number: 274762
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 250 TENANTS- CORP., 250 WEST 94 STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 34741

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROGER YOO Chief Executive Officer 250 WEST 94TH ST, APT 8C, NEW YORK, NY, United States, 10025

DOS Process Agent

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

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2025-04-02 2025-04-02 Address C/O ORSID REALTY CORP., 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 250 WEST 94TH ST, APT 8C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 34741, Par value: 1
2024-01-23 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 34741, Par value: 1
2023-11-16 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 34741, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250402004319 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231116002986 2023-11-16 BIENNIAL STATEMENT 2023-04-01
230913000459 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210401060769 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061015 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State