QUAKER RIDGE TENANTS CORP.

Name: | QUAKER RIDGE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1980 (45 years ago) |
Entity Number: | 628146 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 110000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANET TAXIN | Chief Executive Officer | 201 E 21ST ST, APT. 10N, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 201 E 21ST ST, APT. 10N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2024-05-01 | Address | 201 E 21ST ST, APT. 10N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2024-05-01 | Address | 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-11 | 2018-08-24 | Address | 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2013-06-11 | 2018-08-24 | Address | 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041265 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220511002904 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200807002021 | 2020-08-07 | BIENNIAL STATEMENT | 2020-05-01 |
180824006210 | 2018-08-24 | BIENNIAL STATEMENT | 2018-05-01 |
160617006102 | 2016-06-17 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State