Name: | SAN REMO TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1972 (53 years ago) |
Entity Number: | 325646 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHRISTINE ANDERSON, 770 LEXINGTON AVENUE, 3RD FL., NEW YORK, NY, United States, 10065 |
Principal Address: | ATTN: ARTHUR OSTAFIN, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LYONS | Chief Executive Officer | 145 CENTRAL PARK WEST, APT 8-A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS | DOS Process Agent | ATTN: CHRISTINE ANDERSON, 770 LEXINGTON AVENUE, 3RD FL., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-03 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2022-02-01 | 2022-11-03 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2021-10-07 | 2022-02-01 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2021-10-07 | 2021-10-07 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2016-05-25 | 2018-03-30 | Address | 145 CENTRAL PARK WEST APT 2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060732 | 2021-01-06 | BIENNIAL STATEMENT | 2020-03-01 |
180330002012 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160525002003 | 2016-05-25 | BIENNIAL STATEMENT | 2016-03-01 |
20160516096 | 2016-05-16 | ASSUMED NAME LLC INITIAL FILING | 2016-05-16 |
151029000720 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State