Search icon

337 EAST 50TH STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 337 EAST 50TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1980 (45 years ago)
Entity Number: 638443
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1695 LEXINGTON AVE, STORE#2, NEW UORK, NY, United States, 10029
Principal Address: 1695 LEXINGTON AVE, STORE #2, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DMB PROPERTIES INC DOS Process Agent 1695 LEXINGTON AVE, STORE#2, NEW UORK, NY, United States, 10029

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MARY E BEIERLE Chief Executive Officer 337 E 50TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-09-24 2020-07-14 Address 666 LEXINGTON AVE, 207, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-08-29 2018-09-24 Address 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-13 2011-08-29 Address GENERAL COUNSEL, 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-27 2009-10-13 Address 7 PENN PLAZA, 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-27 2018-09-24 Address 7 PENN PLAZA, 1400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200714060354 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180924002042 2018-09-24 BIENNIAL STATEMENT 2018-07-01
110829000082 2011-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-29
091013000873 2009-10-13 CERTIFICATE OF CHANGE 2009-10-13
090302000401 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State