Name: | 171 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1980 (45 years ago) |
Entity Number: | 655301 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102 |
Principal Address: | 520 BROAD STREET, FLOOR 6, 520 BROAD STREET, FLOOR 6, NEWARK, NJ, United States, 07102 |
Shares Details
Shares issued 17000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT GIBBER | DOS Process Agent | 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
ELLIOT GIBBER | Chief Executive Officer | 520 BROAD STREET, FLOOR 6, C/O ELLIOT GIBBER, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-27 | 2020-10-21 | Address | PO BOX 876, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2015-03-27 | 2020-10-21 | Address | PO BOX 876, ELIZABETH, NJ, 07206, USA (Type of address: Service of Process) |
2010-09-03 | 2012-12-26 | Address | C/O ELLIOT GIBBER, 155 WEST 72ND ST / STE 602, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-09-03 | 2015-03-27 | Address | 2 PAPETTI PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2010-09-03 | 2015-03-27 | Address | 42 WEST 38TH STREET, STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060493 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
190905060703 | 2019-09-05 | BIENNIAL STATEMENT | 2018-10-01 |
161108006486 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
150327006070 | 2015-03-27 | BIENNIAL STATEMENT | 2014-10-01 |
121226002136 | 2012-12-26 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State