Name: | 164 STERLING TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1979 (45 years ago) |
Entity Number: | 593012 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 East 43rd St, Suite 1403, New York, NY, United States, 10017 |
Principal Address: | 164 Sterling Place, Brooklyn, NY, United States, 11217 |
Shares Details
Shares issued 502
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA FOKAS | DOS Process Agent | 211 East 43rd St, Suite 1403, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL CHANT | Chief Executive Officer | 164 STERLING PLACE, APT 4B, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-12 | 2025-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 502, Par value: 0 |
1979-11-15 | 1979-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-11-15 | 2025-01-26 | Address | 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000164 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
A627208-3 | 1979-12-12 | CERTIFICATE OF AMENDMENT | 1979-12-12 |
A621072-4 | 1979-11-15 | CERTIFICATE OF INCORPORATION | 1979-11-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State