Search icon

782 PRESIDENT TENANTS CORP.

Company Details

Name: 782 PRESIDENT TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1980 (45 years ago)
Entity Number: 640093
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 782 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 310

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARA SIKMA Chief Executive Officer 782 PRESIDENT ST / 1L, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
FINDER NOVICK KERRIGAN LLP DOS Process Agent 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-08-02 2012-08-01 Address 782 PRESIDENT ST / 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-11-05 2009-05-18 Address 315 PARK AVE SOUTH 19TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-08-27 2010-08-02 Address 782 PRESIDENT ST / 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-03-14 2004-08-27 Address 782 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-03-14 2007-11-05 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002342 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100802003108 2010-08-02 BIENNIAL STATEMENT 2010-07-01
090518000745 2009-05-18 CERTIFICATE OF CHANGE 2009-05-18
080917002140 2008-09-17 BIENNIAL STATEMENT 2008-07-01
071105000255 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State