Search icon

86TH STREET TENANTS CORP.

Company Details

Name: 86TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1979 (45 years ago)
Entity Number: 583845
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017
Principal Address: 675 THIRD AVE, ATT: COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH REBELLO Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017

History

Start date End date Type Value
2023-09-13 2023-09-13 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-09-13 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-27 2017-10-30 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-10-04 2023-09-13 Address ATTN: COMPLIANE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-01 2013-09-27 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-10 2009-09-01 Address 345 E 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-03-10 2011-10-04 Address 675 THIRD AVENUE, AZTT: COMPLIANE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-07-22 2006-03-10 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-15 2006-03-10 Address 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230913001810 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210907001337 2021-09-07 BIENNIAL STATEMENT 2021-09-07
20200515026 2020-05-15 ASSUMED NAME CORP INITIAL FILING 2020-05-15
191122002023 2019-11-22 BIENNIAL STATEMENT 2019-09-01
171030002014 2017-10-30 BIENNIAL STATEMENT 2017-09-01
150924002016 2015-09-24 BIENNIAL STATEMENT 2015-09-01
130927002227 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111004002593 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090901002362 2009-09-01 BIENNIAL STATEMENT 2009-09-01
080327002920 2008-03-27 BIENNIAL STATEMENT 2007-09-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State