337 EAST 50TH STREET TENANTS CORP.

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
Name | Role | Address |
---|---|---|
C/O DMB PROPERTIES INC | DOS Process Agent | 1695 LEXINGTON AVE, STORE#2, NEW UORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARY E BEIERLE | Chief Executive Officer | 337 E 50TH ST, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State