Search icon

109 TENANTS CORP.

Company Details

Name: 109 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1979 (45 years ago)
Entity Number: 597547
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 6860 Austin St, Suite 406, Forest Hills, NY, United States, 11375
Address: 6860 Austin St, Suite 406, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CODY MASINO DOS Process Agent 6860 Austin St, Suite 406, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JUSTIN GUELI Chief Executive Officer 6860 AUSTIN ST, SUITE 406, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-11-29 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-07 2024-02-07 Address 6860 AUSTIN ST, SUITE 406, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 109-14 ASCAN AVE, #6A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-25 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-03-10 2024-02-07 Address 109-14 ASCAN AVE, #6A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-09-25 2010-03-10 Address 109-14 ASCAN AVE, #4C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-09-25 2024-02-07 Address 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-03-08 2007-09-25 Address 28-60 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2000-01-21 2007-09-25 Address 109-14 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207002679 2024-02-07 BIENNIAL STATEMENT 2024-02-07
160225002016 2016-02-25 BIENNIAL STATEMENT 2015-12-01
141003002050 2014-10-03 BIENNIAL STATEMENT 2013-12-01
100310002155 2010-03-10 BIENNIAL STATEMENT 2009-12-01
071220002819 2007-12-20 BIENNIAL STATEMENT 2007-12-01
070925002993 2007-09-25 BIENNIAL STATEMENT 2005-12-01
040308002712 2004-03-08 AMENDMENT TO BIENNIAL STATEMENT 2003-12-01
031217002553 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011217002115 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000121002560 2000-01-21 BIENNIAL STATEMENT 1999-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100461 Other Statutory Actions 1991-02-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1991-02-08
Termination Date 1994-10-24
Date Issue Joined 1991-12-11
Pretrial Conference Date 1994-01-14
Section 1961

Parties

Name 109 TENANTS CORP.
Role Plaintiff
Name PINTO
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State