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
Name | Role | Address |
---|---|---|
ROSEANN DEGENNARO | Chief Executive Officer | 309 EAST 87TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
KRISTOPHER POPOVIC | DOS Process Agent | 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State