Search icon

94TH STREET TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES, INC. DOS Process Agent 99 park AVE, 14th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL KOLBER Chief Executive Officer 152 EAST 94TH ST 4A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 152 EAST 94TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 152 EAST 94TH ST 4A, 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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State