Name: | 1111 MIDLAND AVE. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1981 (44 years ago) |
Entity Number: | 694414 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O STILLMAN MANGEMENT, 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528 |
Address: | 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STILLMAN MANGEMENT INC | DOS Process Agent | 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ERIC KASTEN | Chief Executive Officer | 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2023-09-22 | Address | 1111 MIDLAND AVE 4-G, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2023-09-22 | Address | 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-07-19 | 2003-04-22 | Address | 100 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2003-04-22 | Address | 1111 MIDLAND AVENUE, 6 J, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922000780 | 2023-09-22 | BIENNIAL STATEMENT | 2023-04-01 |
130430002541 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110426002775 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090414002252 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070416002486 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State