Name: | 344-348 WEST 38TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1979 (46 years ago) |
Entity Number: | 579616 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 West 57th Street, 12th floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SETH WEINSTEIN | DOS Process Agent | 152 West 57th Street, 12th floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STUART M. SAFT | Agent | 825 THIRD AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
DEBRA L. GOLDBERG | Chief Executive Officer | C/O ABC MANAGEMENT CORP., 152 WEST 57TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2011-09-28 | Address | C/O CFA MANAGEMENT, 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2009-09-02 | Address | 570 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-08 | 2008-06-26 | Address | 348 W 38TH ST, 11E, NEW YORK, NY, 10018, 2905, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2005-12-08 | Address | 348 W 38TH ST #11B, NEW YORK, NY, 10018, 2905, USA (Type of address: Chief Executive Officer) |
1997-09-30 | 2001-09-14 | Address | 348 WEST 38TH ST #11E, NEW YORK, NY, 10018, 2905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021001314 | 2022-10-21 | BIENNIAL STATEMENT | 2021-09-01 |
20191206070 | 2019-12-06 | ASSUMED NAME LLC INITIAL FILING | 2019-12-06 |
130930002335 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110928002209 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090902002274 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State