Name: | PRINCE TOWER TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1979 (46 years ago) |
Entity Number: | 543422 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 BROADWAY, 12 FL, NEW YORK, NY, United States, 10012 |
Principal Address: | 666 Broadway - 12th FL, New York, NY, United States, 10012 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNE KAVANAGH | Chief Executive Officer | 565 BROADWAY, UNIT 9, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12 FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 565 BROADWAY, UNIT 9, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 565 BROADWAY, UNIT 9, NEW YORK, NY, 10012, 3925, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-02-12 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-05-24 | 2025-03-10 | Address | 666 BROADWAY, 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2023-05-24 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-05-24 | 2023-05-24 | Address | 565 BROADWAY, UNIT 9, NEW YORK, NY, 10012, 3925, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 565 BROADWAY, UNIT 9, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-03-10 | Address | 565 BROADWAY, UNIT 9, NEW YORK, NY, 10012, 3925, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004455 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230524003997 | 2023-05-24 | BIENNIAL STATEMENT | 2023-03-01 |
210604061248 | 2021-06-04 | BIENNIAL STATEMENT | 2021-03-01 |
20170207064 | 2017-02-07 | ASSUMED NAME LLC INITIAL FILING | 2017-02-07 |
161019006099 | 2016-10-19 | BIENNIAL STATEMENT | 2015-03-01 |
130328002031 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110404002774 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090316002135 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070531002556 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
010416002826 | 2001-04-16 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State