Search icon

55 MIDBLOCK TENANTS CORP.

Company Details

Name: 55 MIDBLOCK TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1980 (45 years ago)
Entity Number: 618096
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2019-04-26 2020-01-03 Address 393 OLD COUNTRY ROAD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2019-04-26 2020-01-03 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2019-04-26 2020-01-03 Address 393 OLD COUNTRY ROAD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2015-04-13 2019-04-26 Address 55 W 83 STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-04-13 2019-04-26 Address 55 W 83 STREET, BB, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-04-13 2019-04-26 Address 55 W 83 STREET, STE BB, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1980-04-02 2015-04-13 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060309 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200103063035 2020-01-03 BIENNIAL STATEMENT 2016-04-01
190426060090 2019-04-26 BIENNIAL STATEMENT 2018-04-01
150413002037 2015-04-13 BIENNIAL STATEMENT 2014-04-01
A656313-7 1980-04-02 CERTIFICATE OF INCORPORATION 1980-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State