Name: | 48 WEST 86TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1978 (47 years ago) |
Entity Number: | 505350 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | CFA MANAGEMENT, INC., 20 WEST 22 STREET SUITE 712, NEW YORK, NY, United States, 10010 |
Principal Address: | C/OCFA MANAGEMENT, INC., 20 WEST 22 STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ROTHENSTREICH | Chief Executive Officer | 20 WEST, 22 STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CAROLE FERRARA | DOS Process Agent | CFA MANAGEMENT, INC., 20 WEST 22 STREET SUITE 712, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-22 | 2020-09-11 | Address | CFA MANAGEMENT, INC., 20 WEST 22 STREET SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-08-11 | 2018-08-22 | Address | C/OCFA MANAGEMENT, INC., 80 EAST 11TH ST, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
2014-08-11 | 2018-08-22 | Address | CFA MANAGEMENT, INC., 80 EAST 11TH STREET, NEW YORK, NY, 10003, 6000, USA (Type of address: Service of Process) |
2012-08-23 | 2014-08-11 | Address | C/O CAROLE FERRARA ASSOCIATES, 80 EAST 11TH ST, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201224018 | 2020-12-24 | ASSUMED NAME CORP INITIAL FILING | 2020-12-24 |
200911060330 | 2020-09-11 | BIENNIAL STATEMENT | 2020-08-01 |
180822006120 | 2018-08-22 | BIENNIAL STATEMENT | 2018-08-01 |
160801006470 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811006267 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State