Search icon

440 WEST 23RD STREET TENANTS CORP.

Company Details

Name: 440 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: 573699
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 820 2ND AVE, 4TH FLR, NEW YORK, NY, United States, 10017
Principal Address: C/O PENMARK, 820 2ND AVE, 4TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAY STOLLERMAN Chief Executive Officer C/O PENMARK, 820 2ND AVE, 4TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O PENMARK DOS Process Agent 820 2ND AVE, 4TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-11-08 2009-09-29 Address C/O ETC MANAGEMENT CORP, 71 W 23RD ST / 6TH FL, NEW YORK, NY, 10010, 4205, USA (Type of address: Service of Process)
2005-11-08 2009-09-29 Address C/O ETC MANAGEMENT CORP, 71 W 23RD ST / 6TH FL, NEW YORK, NY, 10010, 4205, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-09-29 Address C/O ETC MANAGEMENT CORP, 71 W 23RD ST / 6TH FL, NEW YORK, NY, 10010, 4205, USA (Type of address: Principal Executive Office)
1999-09-17 2005-11-08 Address C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-17 2005-11-08 Address ONE UNION SQUARE WEST, RM 402, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190502049 2019-05-02 ASSUMED NAME CORP INITIAL FILING 2019-05-02
090929002259 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070823002497 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051108002966 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030731002684 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State