14040 TENANTS CORP.

Name: | 14040 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1979 (46 years ago) |
Entity Number: | 586044 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 6928
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES CORCORAN | Chief Executive Officer | 157 TREMONT STREET, HARTFORD, CT, United States, 06105 |
Name | Role | Address |
---|---|---|
14040 TENANTS CORP. | DOS Process Agent | C/O MAXWELL-KATES, INC, 9 EAST 38 STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2023-04-20 | Shares | Share type: PAR VALUE, Number of shares: 6928, Par value: 1 |
2015-10-20 | 2021-04-19 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-10-24 | 2015-10-20 | Address | C/O ANDREWS BLDG CORP, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-01-08 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 6928, Par value: 1 |
2003-11-28 | 2013-10-21 | Address | 140 EAST 40TH ST #11C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060235 | 2021-04-19 | BIENNIAL STATEMENT | 2019-10-01 |
20200811013 | 2020-08-11 | ASSUMED NAME CORP INITIAL FILING | 2020-08-11 |
171031002026 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151020002025 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131021002098 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State