Search icon

158 EAST 22 TENANTS' CORPORATION

Company Details

Name: 158 EAST 22 TENANTS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618558
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE, #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RUTH MCCOY Chief Executive Officer 158 E 22ND ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC DOS Process Agent 271 MADISON AVE, #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-06-02 2012-05-25 Address 271 MADISON AVE, 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-02 2012-05-25 Address 271 MADISON AVE, 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-07-13 2006-06-02 Address 224 W FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-07-13 2006-06-02 Address 224 W FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-07-13 2006-06-02 Address 224 W FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061434 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140625002202 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120525002172 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100427002665 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080403002169 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State