Search icon

136 WEST 78 STREET TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 136 WEST 78 STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1981 (44 years ago)
Entity Number: 699117
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 136 WEST 78 ST, APT 1, NEW YORK, NY, United States, 10024
Principal Address: 136 W 78 ST, APT 1, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GILLIAT Chief Executive Officer 136 WEST 78 ST, APT 1, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
STEVEN GILLIAT DOS Process Agent 136 WEST 78 ST, APT 1, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2013-05-10 2015-05-06 Address 136 WEST 78 ST, APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-05-10 2015-05-06 Address 136 WEST 78 ST, APT 1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-02-10 2013-05-10 Address 136 WEST 78 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-02-10 2013-05-10 Address 136 W 78 ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1981-05-12 2013-05-10 Address 136 WEST 78 ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061563 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150506006359 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130510006102 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110713002611 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090514002711 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State