Name: | 415 E. 85 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1979 (46 years ago) |
Entity Number: | 581404 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 415 East 85th Street, 375, New York, NY, United States, 10028 |
Principal Address: | 375 Pearl Street, 14th Floor, New York, NY, United States, 10038 |
Shares Details
Shares issued 29645
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW ADAM PROPERTIES | DOS Process Agent | 415 East 85th Street, 375, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LISA PALLADINO | Chief Executive Officer | 415 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2023-09-06 | Address | 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2023-09-06 | Address | STEVEN WAGNER, 156 WEST 56TH ST, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-09-27 | 2013-08-12 | Address | 415 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2013-08-12 | Address | C/O SAPARN REALTY, INC., 450 WEST 42ND STREET, STE. 2D, NEW YORK, NY, 10036, 6814, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002051 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220603002740 | 2022-06-03 | BIENNIAL STATEMENT | 2021-09-01 |
20200116004 | 2020-01-16 | ASSUMED NAME LLC INITIAL FILING | 2020-01-16 |
130812002086 | 2013-08-12 | BIENNIAL STATEMENT | 2011-09-01 |
010927002152 | 2001-09-27 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State