Search icon

438 WEST 23RD STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 438 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: 573700
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 Ave of the Americas, E31, NEW YORK, NY, United States, 10011
Principal Address: 438 WEST 23RD STRET, D/E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLID STATE PROPERTIES LLC DOS Process Agent 511 Ave of the Americas, E31, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SARAH STEWART Chief Executive Officer 438 WEST 23RD STREET, D/E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 438 WEST 23RD STREET, D/E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-08-01 Address 332 BLEECKER STREET, E31, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-11-01 2023-08-01 Address 438 WEST 23RD STREET, D/E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-01 2017-11-01 Address 438 WEST 23RD STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-08-01 2017-11-01 Address 438 WEST 23RD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009275 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211021002615 2021-10-21 BIENNIAL STATEMENT 2021-10-21
20200610069 2020-06-10 ASSUMED NAME CORP INITIAL FILING 2020-06-10
171101002017 2017-11-01 BIENNIAL STATEMENT 2017-08-01
110831002841 2011-08-31 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State