Search icon

155 TENANTS CORP.

Company Details

Name: 155 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1980 (45 years ago)
Entity Number: 600830
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O AJ CLARKE REAL ESTATE CORP DOS Process Agent 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
MICHAEL ROTHSCHILD Chief Executive Officer C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH STREET SUITE 720, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2024-05-13 2024-05-13 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH STREET SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2017-12-26 2024-05-13 Address 250 WEST 57TH STREET, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2017-12-26 2024-05-13 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH STREET SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2011-05-27 2017-12-26 Address 155 EAST 93RD ST, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2011-05-27 2017-12-26 Address 1001 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-05-27 2017-12-26 Address 155 EAST 93RD ST, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1980-01-25 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
1980-01-07 1980-01-25 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1980-01-07 2011-05-27 Address 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000278 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220104001736 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060080 2020-01-03 BIENNIAL STATEMENT 2020-01-01
171226002042 2017-12-26 BIENNIAL STATEMENT 2016-01-01
110527002813 2011-05-27 BIENNIAL STATEMENT 2010-01-01
A639082-3 1980-01-25 CERTIFICATE OF AMENDMENT 1980-01-25
A633921-7 1980-01-07 CERTIFICATE OF INCORPORATION 1980-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State