Name: | 3701 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1978 (47 years ago) |
Entity Number: | 521388 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 440 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Principal Address: | 5683 RIVERDALE AVE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 26923
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS APPLEBAUM | Chief Executive Officer | 3701 HENRY HUDSON PKWY, APT 4G, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
C/O STILLMAN MANAGEMENT | DOS Process Agent | 440 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2016-02-24 | Address | 5683 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2009-03-26 | 2021-10-04 | Shares | Share type: PAR VALUE, Number of shares: 26923, Par value: 1 |
1993-01-27 | 2008-10-31 | Address | 3701 HENRY HUDSON PKWY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2013-05-06 | Address | 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2013-05-06 | Address | 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160506031 | 2016-05-06 | ASSUMED NAME CORP INITIAL FILING | 2016-05-06 |
160224000016 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
141209002025 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
130506002272 | 2013-05-06 | BIENNIAL STATEMENT | 2012-11-01 |
101126002028 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State