201 WEST 21ST STREET TENANTS CORP.

Name: | 201 WEST 21ST STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1979 (46 years ago) |
Entity Number: | 591319 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 43000
Share Par Value 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 |
---|---|---|
CONSTANTJIN VAN DER POEL | Chief Executive Officer | 201 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 201 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 1 |
2023-11-03 | 2023-11-03 | Address | 201 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 43000, Par value: 1 |
2023-11-03 | 2024-11-27 | Address | 201 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002128 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
231103003815 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230228001120 | 2023-02-28 | BIENNIAL STATEMENT | 2021-11-01 |
20210513010 | 2021-05-13 | ASSUMED NAME LLC INITIAL FILING | 2021-05-13 |
201026000392 | 2020-10-26 | CERTIFICATE OF CHANGE | 2020-10-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State