210 EAST 21ST STREET TENANTS' CORP.

Name: | 210 EAST 21ST STREET TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1979 (46 years ago) |
Entity Number: | 549648 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | C/o Impact Real Estate, 30-30 Northern Boulevard Suite 402, Long Island City, NY, United States, 11101 |
Principal Address: | 30-30 Northern Boulevard, Suite 402, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRICKWORK MANAGEMENT INC. | Agent | 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
210 EAST 21ST STREET TENANTS' CORP. | DOS Process Agent | C/o Impact Real Estate, 30-30 Northern Boulevard Suite 402, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
IMPACT REAL ESTATE MGMT INC. C/O YESSENIA CAMILO | Chief Executive Officer | 30-30 NORTHERN BOULEVARD, SUITE 402, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 30-30 NORTHERN BOULEVARD, SUITE 402, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-08-29 | 2023-08-29 | Address | 210 EAST 21ST STREET, APT. 5F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2023-08-29 | Address | 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-02 | 2023-08-29 | Address | 210 EAST 21ST STREET, APT. 5F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829003435 | 2023-08-29 | BIENNIAL STATEMENT | 2023-04-01 |
20190402100 | 2019-04-02 | ASSUMED NAME CORP INITIAL FILING | 2019-04-02 |
180720000282 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
170602006739 | 2017-06-02 | BIENNIAL STATEMENT | 2017-04-01 |
130506002115 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State