Name: | BARCLAY TENANTS' CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420100 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 222120, Great Neck, NY, United States, 11022 |
Principal Address: | 45 Hillpark Ave, APT 1A/1B, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 22000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN COHAN | Chief Executive Officer | 45 HILLPARK AVE, APT 1A/1B, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O RICHLAND MANAGEMENT CO INC. | DOS Process Agent | PO Box 222120, Great Neck, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 45 HILLPARK AVE, APT 1A/1B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2013-10-18 | 2025-01-07 | Address | 45 HILLPARK AVE, APT 1A/1B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2013-10-18 | Address | 45 HILLPARK AVE #2K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-02-03 | 2001-02-01 | Address | P.O. BOX 220458, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1999-02-03 | Address | 45 HILLPARK AVE 2S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004177 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104002354 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211202001751 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
150714002019 | 2015-07-14 | BIENNIAL STATEMENT | 2015-01-01 |
131018002234 | 2013-10-18 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State