Name: | RUTHERFORD TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1981 (44 years ago) |
Entity Number: | 672936 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | C/O Halstead Management Co., LLC, 770 Lexington Avenue, 7th Floor, New York, NY, United States, 10065 |
Principal Address: | c/o Halstead Management Co., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TROY | Chief Executive Officer | C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RUTHERFORD TENANTS CORP. | DOS Process Agent | C/O Halstead Management Co., LLC, 770 Lexington Avenue, 7th Floor, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2024-07-01 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2024-07-01 | 2024-07-01 | Address | 230 EAST 15TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039374 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
210712002086 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190104060341 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170126006039 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
160803000718 | 2016-08-03 | CERTIFICATE OF AMENDMENT | 2016-08-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State