Search icon

458 3RD STREET TENANTS' CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY MICHAELS Chief Executive Officer 458 3RD ST, 3R, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 3RD STREET APT 2L, BROOKLYN, NY, United States, 11215

History

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

Filings

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