Search icon

7 EAST 85TH TENANTS CORP.

Company Details

Name: 7 EAST 85TH TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1971 (53 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

Chief Executive Officer

Name Role Address
FRANCIS PERRET Chief Executive Officer 7 EAST 85TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
7 EAST 85TH TENANTS CORP. DOS Process Agent 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010

History

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)
2013-06-11 2020-07-20 Address C/O MIDBORO MANAGEMENT INC., 333 7TH AVENUE / 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-06-11 2020-07-20 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-22 2013-06-11 Address ATTN: JEFFREY S. REICH ESQ., 270 MADISON AVE. 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1971-08-24 2008-02-22 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-08-24 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01

Filings

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
080222000500 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22
C322080-2 2002-10-03 ASSUMED NAME CORP INITIAL FILING 2002-10-03
976379-3 1972-03-27 CERTIFICATE OF AMENDMENT 1972-03-27
929045-5 1971-08-24 CERTIFICATE OF INCORPORATION 1971-08-24

Date of last update: 08 Jan 2025

Sources: New York Secretary of State