Search icon

47 W. 76 TENANTS CORP.

Company Details

Name: 47 W. 76 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (45 years ago)
Entity Number: 606036
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 47 WEST 76TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 5800

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUG GOTTHARO Chief Executive Officer 47 WEST 76TH ST, APT 6, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 76TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-05-21 2014-03-07 Address 47 WEST 76TH ST, APT 8, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-01-30 2012-05-21 Address 47 WEST 76TH ST, APT 4, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-01-09 2008-01-30 Address 47 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-01-17 2004-01-09 Address 47 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-01-17 Address 47 WEST 76 ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-01-19 1998-01-14 Address 47 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-01-19 Address 47 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1980-01-30 1993-05-17 Address 47 W. 76TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002378 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120521002173 2012-05-21 BIENNIAL STATEMENT 2012-01-01
100114002206 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080130003270 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060222002741 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040109002896 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020117002072 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000316002342 2000-03-16 BIENNIAL STATEMENT 2000-01-01
000211002727 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980114002049 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State