Search icon

227 TENANTS CORP.

Company Details

Name: 227 TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624867
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 SEVENTH AVENUE / 21ST FL, NEW YORK, NY, United States, 10001
Principal Address: 345 7TH AVE, 21ST FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SOSNICK Chief Executive Officer 227 CENTRAL PARKWAY / #6B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
SANDBERG MANAGEMENT CORP DOS Process Agent 345 SEVENTH AVENUE / 21ST FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-03 2008-05-01 Address 227 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1986-01-09 2006-10-03 Address 95 MADISON AVE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-04-30 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1980-04-30 1986-01-09 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002317 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120524002622 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100611002665 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080501002429 2008-05-01 BIENNIAL STATEMENT 2008-04-01
061003002552 2006-10-03 BIENNIAL STATEMENT 2006-04-01
B308588-2 1986-01-09 CERTIFICATE OF AMENDMENT 1986-01-09
A869876-4 1982-05-19 CERTIFICATE OF AMENDMENT 1982-05-19
A664954-6 1980-04-30 CERTIFICATE OF INCORPORATION 1980-04-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State