Search icon

309 EAST 87TH TENANTS CORP.

Company Details

Name: 309 EAST 87TH TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 716946
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HQNAPS2WEOU111 716946 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O KRISTOPHER POPOVIC, 440 NINTH AVENUE, SUITE 1500, NEW YORK, US-NY, US, 10001
Headquarters C/O Century Management Services, LLC, 440 Ninth Avenue, Suite 1500, New York, US-NY, US, 10001

Registration details

Registration Date 2016-10-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 716946

Chief Executive Officer

Name Role Address
ROSEANN DEGENNARO Chief Executive Officer 309 EAST 87TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
KRISTOPHER POPOVIC DOS Process Agent 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-07-01 2020-10-29 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-16 2019-07-01 Address 309 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-08-16 2013-10-16 Address 309 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-10-14 2007-08-16 Address 309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-08-01 2005-10-14 Address 309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-09-17 2003-08-01 Address 309 EAST 83RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-09-17 2019-07-01 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-09-17 2019-07-01 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-12 1999-09-17 Address 10 COLUMBUS CIRCLE, STE 1400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-12 1999-09-17 Address 309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201029060448 2020-10-29 BIENNIAL STATEMENT 2019-08-01
190701060696 2019-07-01 BIENNIAL STATEMENT 2017-08-01
131016002060 2013-10-16 BIENNIAL STATEMENT 2013-08-01
111005002428 2011-10-05 BIENNIAL STATEMENT 2011-08-01
090805002034 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002903 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051014002339 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030801002349 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010815002647 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990917002041 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State