FOWLER COURT TENANTS INC.

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
Name | Role | Address |
---|---|---|
DOUG GEARY | Chief Executive Officer | 400 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TRUE SERVICE NY, PO BOX 863569, Glendale, NY, United States, 11385 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State