450 WEST 23RD STREET TENANTS CORP.

Name: | 450 WEST 23RD STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1979 (46 years ago) |
Entity Number: | 573690 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | c/o BRICKWORK MANAGEMENT INC., 20 W 20TH ST STE 705, NEW YORK, NY, United States, 10011 |
Principal Address: | 20 W 20TH ST, STE 705, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRETT HENNE | Agent | 450 WEST 23RD STREET, APT E, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BRETT HENNE | Chief Executive Officer | 450 WEST 23RD ST, #E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RALPH WESTERHOFF | DOS Process Agent | c/o BRICKWORK MANAGEMENT INC., 20 W 20TH ST STE 705, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 450 WEST 23RD ST, #C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 450 WEST 23RD ST, #E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2023-08-01 | Address | 450 WEST 23RD STREET, APT E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-20 | 2023-08-01 | Address | 450 WEST 23RD STREET, APT E, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-06 | 2023-08-01 | Address | 450 WEST 23RD ST, #C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010666 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220511002496 | 2022-05-11 | BIENNIAL STATEMENT | 2021-08-01 |
20200923032 | 2020-09-23 | ASSUMED NAME LLC INITIAL FILING | 2020-09-23 |
181220000466 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
120706002474 | 2012-07-06 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State