Search icon

48 TENANTS' CORP.

Company Details

Name: 48 TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1974 (51 years ago)
Entity Number: 353941
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 Avenue of the Americas, 9 TH FLOOR, New York, NY, United States, 10013
Principal Address: 101 Avenue of the Americas, 9 th FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN FANNING Chief Executive Officer C/O MACK EDGE MGMT, P O BOX 514, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
48 TENANTS' CORP.C/O MACK EDGE MGMT LLC DOS Process Agent 101 Avenue of the Americas, 9 TH FLOOR, New York, NY, United States, 10013

History

Start date End date Type Value
2024-12-13 2024-12-13 Address C/O MACK EDGE MGMT, P O BOX 514, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-12-13 Address 411 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-10-02 2020-10-19 Address 411 LAFAYETTE ST, SUITE 600, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-11-27 2018-10-02 Address P O BOX 514, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-10-05 2018-10-02 Address C/O MACK EDGE MGMT, 411 LAFAYETTE ST SUITE 600, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241213002783 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230105000008 2023-01-05 BIENNIAL STATEMENT 2022-10-01
201019060447 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181002007553 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171127000114 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State