Search icon

60 TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 60 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1970 (55 years ago)
Entity Number: 292675
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 21600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

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

History

Start date End date Type Value
2024-07-08 2024-07-08 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-25 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 21600, Par value: 1
2020-07-02 2024-07-08 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-07-02 2024-07-08 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-09-17 2020-07-02 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708001077 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220817000968 2022-08-17 BIENNIAL STATEMENT 2022-07-01
200702061230 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180917006161 2018-09-17 BIENNIAL STATEMENT 2018-07-01
160726002026 2016-07-26 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State