Search icon

8 WEST 13TH STREET TENANTS CORP.

Company Details

Name: 8 WEST 13TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1971 (54 years ago)
Entity Number: 313575
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW ST, 2ND FL, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PRIDE PROPERTY MGMT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
CHARLES CROWELL Chief Executive Officer 8 W 13TH ST, 8F/8RW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 8 W 13TH ST, #6RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 8 W 13TH ST, 8F/8RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-01-03 Address 8 W 13TH ST, #6RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 8 W 13TH ST, 8F/8RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-01-03 Address 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
2023-08-17 2023-08-17 Address 8 W 13TH ST, #6RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-01-03 Address 8 W 13TH ST, 8F/8RW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2022-11-09 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2019-08-07 2023-08-17 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002665 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
230817001083 2023-08-17 BIENNIAL STATEMENT 2023-08-01
230202004404 2023-02-02 BIENNIAL STATEMENT 2021-08-01
190807060167 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170810006152 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150810002000 2015-08-10 BIENNIAL STATEMENT 2015-08-01
C328552-2 2003-03-12 ASSUMED NAME CORP INITIAL FILING 2003-03-12
929867-4 1971-08-27 CERTIFICATE OF INCORPORATION 1971-08-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State