Name: | 515 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1979 (46 years ago) |
Entity Number: | 534255 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 21000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE NELSON | Chief Executive Officer | 515 WEST END AVENUE, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-03-07 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-09-18 | 2023-03-07 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-09-18 | 2023-03-07 | Address | 515 WEST END AVENUE, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | C/O MIDBORO MGMT LLC, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 515 WEST END AVENUE, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307002945 | 2023-03-07 | BIENNIAL STATEMENT | 2023-01-01 |
230918000057 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
210106061303 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190115060155 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
171222000292 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State