137 45TH AVE. TENANTS CORP.

Name: | 137 45TH AVE. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725525 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-35 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 4000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT L. RISO | Chief Executive Officer | 36-35 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-35 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2013-11-07 | Address | 36-35 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2007-10-16 | 2013-11-07 | Address | 36-35 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2013-11-07 | Address | 36-35 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2007-10-16 | Address | 36-35 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2007-10-16 | Address | 36-35 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061452 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
180403006973 | 2018-04-03 | BIENNIAL STATEMENT | 2017-10-01 |
131107002273 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111017002525 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002956 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State