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
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 |
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 |
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) |
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