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
Name | Role | Address |
---|---|---|
DOUG GOTTHARO | Chief Executive Officer | 47 WEST 76TH ST, APT 6, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 WEST 76TH STREET, NEW YORK, NY, United States, 10023 |
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) |
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