Name: | 955 TENANT STOCKHOLDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1977 (48 years ago) |
Entity Number: | 450790 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDY FELDMAN | Chief Executive Officer | 955 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE 5TH FLR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-27 | 2021-01-08 | Address | 955 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2014-10-27 | Address | 955 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2014-10-27 | Address | 16 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2014-10-27 | Address | 16 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-08-11 | 1993-11-12 | Address | ATTN: PRESIDENT, 955 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060287 | 2021-01-08 | BIENNIAL STATEMENT | 2019-10-01 |
191120002057 | 2019-11-20 | BIENNIAL STATEMENT | 2019-10-01 |
171023002042 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151030002024 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
141027002074 | 2014-10-27 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State