Name: | 94TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1979 (46 years ago) |
Entity Number: | 533623 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park AVE, 14th floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 park AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES, INC. | DOS Process Agent | 99 park AVE, 14th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL KOLBER | Chief Executive Officer | 152 EAST 94TH ST 4A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 152 EAST 94TH ST 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 152 EAST 94TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-05-18 | 2025-01-15 | Address | 152 EAST 94TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2025-01-15 | Address | ATT: KENNETH R. JACOBS, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-01-31 | 2015-05-18 | Address | 152 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2011-04-18 | Address | 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-12-22 | 2011-01-31 | Address | 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-01-09 | 2011-01-31 | Address | 152 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1999-03-03 | 2009-12-22 | Address | 211 E. 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Service of Process) |
1999-03-03 | 2015-05-18 | Address | 211 E. 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003406 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230103003894 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210708002393 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190412060260 | 2019-04-12 | BIENNIAL STATEMENT | 2019-01-01 |
170117006568 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
20170105024 | 2017-01-05 | ASSUMED NAME CORP INITIAL FILING | 2017-01-05 |
150518002012 | 2015-05-18 | BIENNIAL STATEMENT | 2015-01-01 |
110418000342 | 2011-04-18 | CERTIFICATE OF CHANGE | 2011-04-18 |
110131002199 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
091222000869 | 2009-12-22 | CERTIFICATE OF CHANGE | 2009-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State