Search icon

102-12 TENANTS LTD.

Company Details

Name: 102-12 TENANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722478
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
ORLY AFRIAT Chief Executive Officer 102-12 65TH AVE, D-37, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 102-12 65TH AVE, D-37, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2019-03-27 2023-10-02 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2010-04-29 2023-10-02 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1998-11-13 2023-10-02 Address 102-12 65TH AVE, D-37, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003819 2023-10-02 BIENNIAL STATEMENT 2023-09-01
211122001208 2021-11-22 BIENNIAL STATEMENT 2021-11-22
200720060320 2020-07-20 BIENNIAL STATEMENT 2019-09-01
190327000734 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
100429002894 2010-04-29 BIENNIAL STATEMENT 2009-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State