Search icon

243 EAST 77TH STREET TENANTS CORP.

Company Details

Name: 243 EAST 77TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703550
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016
Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS, INC. DOS Process Agent 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALISON R HIRSCH Chief Executive Officer 243 EAST 77TH STREET, NEW YORK, NY, United States, 10075

Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS, INC. Agent 271 MADKISON AVENUE #800, NEW YORK, NY, 10016

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 243 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-06-01 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-06-22 2023-06-01 Address 271 MADKISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2020-06-22 2021-03-23 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-05 2020-06-22 Address 243 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005621 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220630002605 2022-06-30 BIENNIAL STATEMENT 2021-06-01
210323060476 2021-03-23 BIENNIAL STATEMENT 2019-06-01
200622000155 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
170705002036 2017-07-05 BIENNIAL STATEMENT 2017-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State