Name: | 18 EAST 18TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1978 (47 years ago) |
Entity Number: | 474194 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MR. OKA USI, 18 EAST 18TH STREET, #2W, NEW YORK, NY, United States, 10003 |
Address: | 7 times square,, 44th floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS OAKES | Chief Executive Officer | 18 EAST 18TH ST, APT 6A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 times square,, 44th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-06-30 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-10-20 | 2024-04-24 | Address | ATTN: HOWARD SCHECHTER, ESQ., 919 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-11-14 | 2020-10-20 | Address | ATTN: PRESIDENT, 18 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-02-22 | 2024-04-24 | Address | 18 EAST 18TH ST, APT 6A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001219 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
201020060153 | 2020-10-20 | BIENNIAL STATEMENT | 2020-02-01 |
20190911060 | 2019-09-11 | ASSUMED NAME LLC INITIAL FILING | 2019-09-11 |
140502002393 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
131114000311 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State