Name: | FIRST EAST SEVENTH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1974 (51 years ago) |
Entity Number: | 334425 |
ZIP code: | 10113 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BRICKWORK MANAGEMENT INC., P.O. BOX 452, NEW YORK, NY, United States, 10113 |
Principal Address: | 258 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM RICH | Chief Executive Officer | 254 EAST 7TH STREET, APT 24, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
BRICKWORK MANAGEMENT INC. | Agent | 151 WEST 19TH STREET, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BRICKWORK MANAGEMENT INC., P.O. BOX 452, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-05 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-10 | 2017-01-10 | Address | 258 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-26 | 2015-02-10 | Address | 258 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-06 | 2014-12-26 | Address | 428 WEST 23RD STREET, SUITE 3, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-06 | 2013-02-06 | Address | C/O BRICKWORK MANAGEMENT INC., P.O. BOX 4032, NEW YORK, NY, 10163, 4032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170110000200 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
160805002017 | 2016-08-05 | BIENNIAL STATEMENT | 2016-01-01 |
150210000450 | 2015-02-10 | CERTIFICATE OF CHANGE | 2015-02-10 |
141226000403 | 2014-12-26 | CERTIFICATE OF CHANGE | 2014-12-26 |
130206000055 | 2013-02-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State