Name: | 1140 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1971 (54 years ago) |
Entity Number: | 305007 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY HOCHHAUSER | Chief Executive Officer | 1140 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1140 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 1140 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049290 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241127001317 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230403002564 | 2023-04-03 | BIENNIAL STATEMENT | 2023-03-01 |
230726000176 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
210302061282 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State