Search icon

55 PARK TENANTS CORPORATION

Company Details

Name: 55 PARK TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1969 (56 years ago)
Entity Number: 276141
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 17500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LC Agent 257 PARK AVENUE SOUTH STE 303, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 1
2022-10-05 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 1
2022-03-22 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240729003237 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210427060560 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190417060366 2019-04-17 BIENNIAL STATEMENT 2019-04-01
150401006590 2015-04-01 BIENNIAL STATEMENT 2015-04-01
150223002070 2015-02-23 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-94797.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State