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

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

Legal Entity Identifier

LEI Number:
549300HQNAPS2WEOU111

Registration Details:

Initial Registration Date:
2016-10-04
Next Renewal Date:
2021-10-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State