Name: | 458 3RD STREET TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1981 (44 years ago) |
Entity Number: | 726818 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 458 3RD STREET APT 2L, BROOKLYN, NY, United States, 11215 |
Principal Address: | 458 3RD ST, APT 2L, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MICHAELS | Chief Executive Officer | 458 3RD ST, 3R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 3RD STREET APT 2L, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 2013-12-03 | Address | 458 3RD STREET, APARTMENT 2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1993-10-28 | Address | APT 1L 458 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2003-10-14 | Address | APT 2L 458 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2011-12-12 | Address | 458 3RD ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1983-03-22 | 1992-11-17 | Address | FORMAN & ZIFF, 189 MONTAGUE ST.S-500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1981-10-07 | 1983-03-22 | Address | 105 COURT ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1981-10-07 | 1983-03-22 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002056 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111212002200 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
091019002626 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071128002468 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
051004002238 | 2005-10-04 | BIENNIAL STATEMENT | 2005-10-01 |
031014002412 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011024002212 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
991124002317 | 1999-11-24 | BIENNIAL STATEMENT | 1999-10-01 |
931028002290 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921117002103 | 1992-11-17 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State