Search icon

THE GENTRY TENANTS CORPORATION

Company Details

Name: THE GENTRY TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1980 (45 years ago)
Entity Number: 636962
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10704

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIME LOCATIONS, INC. DOS Process Agent 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Agent

Name Role Address
GRAMATAN MANAGEMENT INC Agent 2 HAMILTON AVENUE SUITE 217, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
CHRIS JAKOVCIC Chief Executive Officer 21 FAIRVIEW AVE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 21 FAIRVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2023-12-15 2025-02-11 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-12-15 2025-02-11 Address 2 HAMILTON AVENUE SUITE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2023-12-15 2025-02-11 Address 21 FAIRVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 21 FAIRVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2023-05-26 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2018-07-06 2023-12-15 Address 119 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-06-05 2023-12-15 Address 21 FAIRVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002572 2025-02-11 BIENNIAL STATEMENT 2025-02-11
231215001881 2023-12-15 BIENNIAL STATEMENT 2023-12-15
180706006745 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170605007531 2017-06-05 BIENNIAL STATEMENT 2016-07-01
150806000044 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
140729006435 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120718000649 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
100824002827 2010-08-24 BIENNIAL STATEMENT 2010-07-01
081203003208 2008-12-03 BIENNIAL STATEMENT 2008-07-01
070601000636 2007-06-01 CERTIFICATE OF CHANGE 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State