Search icon

BARCLAY TENANTS' CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DAN COHAN Chief Executive Officer 45 HILLPARK AVE, APT 1A/1B, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O RICHLAND MANAGEMENT CO INC. DOS Process Agent PO Box 222120, Great Neck, NY, United States, 11022

History

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)

Filings

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