Name: | 18 E. 81ST ST. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1977 (48 years ago) |
Entity Number: | 424208 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 9 EAST 78TH ST, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 5100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHEA ELKON | Chief Executive Officer | 18 EAST 81ST ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ROSEN & LIVINGSTON | DOS Process Agent | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2009-01-27 | Address | 5 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1977-02-15 | 2005-07-15 | Address | 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002102 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217002749 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
20090806027 | 2009-08-06 | ASSUMED NAME CORP INITIAL FILING | 2009-08-06 |
090127003155 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070208002868 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050715002949 | 2005-07-15 | BIENNIAL STATEMENT | 2005-02-01 |
A378468-5 | 1977-02-15 | CERTIFICATE OF INCORPORATION | 1977-02-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State