Name: | 7 EAST 85TH TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1971 (54 years ago) |
Entity Number: | 313393 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Address: | 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010 |
Shares Details
Shares issued 2500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS PERRET | Chief Executive Officer | 7 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
7 EAST 85TH TENANTS CORP. | DOS Process Agent | 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-10-09 | Address | 7 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-10-09 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01 |
2020-07-20 | 2023-10-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-20 | 2023-10-09 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009001029 | 2023-10-09 | BIENNIAL STATEMENT | 2023-08-01 |
200720060126 | 2020-07-20 | BIENNIAL STATEMENT | 2019-08-01 |
150813006060 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130806006846 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
130611002150 | 2013-06-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State