TRACY TENANTS CORP.

Name: | TRACY TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1979 (46 years ago) |
Entity Number: | 582816 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 62000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LISA LIPKIND | Chief Executive Officer | 245 EAST 24TH ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 245 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 245 EAST 24TH ST, 17K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 62000, Par value: 0.1 |
2023-09-01 | 2023-09-01 | Address | 245 EAST 24TH ST, 17K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 62000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000226 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230901006161 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230303003175 | 2023-03-03 | BIENNIAL STATEMENT | 2021-09-01 |
230516000442 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
20201214057 | 2020-12-14 | ASSUMED NAME LLC INITIAL FILING | 2020-12-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State