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
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
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) |
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