Name: | 345 WEST 55TH STREET TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1971 (53 years ago) |
Entity Number: | 320608 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 14000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LUKE MCDONOUGH | Chief Executive Officer | 345 WEST 55TH ST, APT 2D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 345 WEST 55TH ST, APT 2D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 345 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-11-01 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 14000, Par value: 1 |
2012-01-10 | 2023-12-12 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-10-31 | 2012-01-10 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002359 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
220429001181 | 2022-04-29 | BIENNIAL STATEMENT | 2021-12-01 |
20140408035 | 2014-04-08 | ASSUMED NAME CORP INITIAL FILING | 2014-04-08 |
120110002599 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
080108003303 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State