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
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 |
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 |
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) |
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