Search icon

435 EAST 85TH STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 435 EAST 85TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1980 (45 years ago)
Entity Number: 652882
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, SUITE 948, NY, NY, United States, 10271
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BOROWIEC Chief Executive Officer 435 E 85TH ST, APT 1-N, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 BROADWAY, SUITE 948, NY, NY, United States, 10271

History

Start date End date Type Value
2012-11-15 2020-11-03 Address 435 E 85TH ST, APT 1-N, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-12-02 2017-03-27 Address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1996-12-02 2012-11-15 Address 228 EAST 45TH ST, SUITE 1800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-11-02 1996-12-02 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-05-17 1996-12-02 Address 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103060359 2020-11-03 BIENNIAL STATEMENT 2020-09-01
170327006274 2017-03-27 BIENNIAL STATEMENT 2016-09-01
121115002180 2012-11-15 BIENNIAL STATEMENT 2012-09-01
961202002121 1996-12-02 BIENNIAL STATEMENT 1996-09-01
931102003014 1993-11-02 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State