Search icon

FOWLER COURT TENANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOWLER COURT TENANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (47 years ago)
Entity Number: 523361
ZIP code: 11385
County: New York
Place of Formation: New York
Address: C/O TRUE SERVICE NY, 6212 74th Avenue, Glendale, NY, United States, 11385
Address: C/O TRUE SERVICE NY, PO BOX 863569, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG GEARY Chief Executive Officer 400 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TRUE SERVICE NY, PO BOX 863569, Glendale, NY, United States, 11385

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 400 RIVERSIDE DRIVE, 6C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 400 RIVERSIDE DRIVE, 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 400 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-11-04 Address 400 RIVERSIDE DRIVE, 6C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 400 RIVERSIDE DRIVE, 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003692 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230214002107 2023-02-14 BIENNIAL STATEMENT 2022-11-01
201104061607 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181108006419 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161205002061 2016-12-05 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State