Name: | CHELSEA TENANT OWNERS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1979 (46 years ago) |
Entity Number: | 536607 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, New York, NY, United States, 10011 |
Principal Address: | 248 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 4800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIONEL TIGER | Chief Executive Officer | 248 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O FERRANTE PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, New York, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 248 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2025-02-07 | Address | 248 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2025-02-07 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1979-02-01 | 2016-05-05 | Address | MARTIN M. BERGER, 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1979-02-01 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 4800, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003027 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230206001287 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210216060748 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190208060128 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
20180619011 | 2018-06-19 | ASSUMED NAME LLC INITIAL FILING | 2018-06-19 |
170214006130 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
160505002020 | 2016-05-05 | BIENNIAL STATEMENT | 2016-02-01 |
A549288-3 | 1979-02-01 | CERTIFICATE OF INCORPORATION | 1979-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State