Name: | 17 WARREN STREET TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1979 (45 years ago) |
Entity Number: | 590468 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 271 MADISON AVENUE, #800, NEW YORK, NY, United States, 10016 |
Address: | 271 MADISON AVENUE #800, Suite 301 - Price Law, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FINIO | Chief Executive Officer | 17 WARREN STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
17 WARREN STREET TENANTS CORPORATION | DOS Process Agent | 271 MADISON AVENUE #800, Suite 301 - Price Law, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 17 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-09-07 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
2022-09-07 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
2021-03-23 | 2025-01-21 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-03-27 | 2025-01-21 | Address | 17 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2021-03-23 | Address | 271MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-03 | 2025-01-21 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-06-24 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
1979-10-30 | 2012-05-03 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1979-10-30 | 2005-06-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000185 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
20210618011 | 2021-06-18 | ASSUMED NAME CORP INITIAL FILING | 2021-06-18 |
210323060432 | 2021-03-23 | BIENNIAL STATEMENT | 2019-10-01 |
150327002056 | 2015-03-27 | BIENNIAL STATEMENT | 2013-10-01 |
120503000064 | 2012-05-03 | CERTIFICATE OF CHANGE | 2012-05-03 |
050624000266 | 2005-06-24 | CERTIFICATE OF AMENDMENT | 2005-06-24 |
A976826-3 | 1983-05-04 | CERTIFICATE OF AMENDMENT | 1983-05-04 |
A617750-5 | 1979-10-30 | CERTIFICATE OF INCORPORATION | 1979-10-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State