Search icon

389 FOURTH ST. TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 389 FOURTH ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1982 (43 years ago)
Entity Number: 744568
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: SECRETARY, 389 4TH ST, APT 1, BROOKLYN, NY, United States, 11215
Principal Address: 389 4TH ST, APT 2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SECRIST, PRESIDENT Chief Executive Officer 389 4TH ST, APT 4, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SECRETARY, 389 4TH ST, APT 1, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-05-14 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2002-01-14 2014-03-07 Address 389 FOURTH ST / APT 2, BROOKLYN, NY, 11215, 2901, USA (Type of address: Principal Executive Office)
2002-01-14 2014-03-07 Address SECRETARY, 389 FOURTH ST / APT 1, BROOKLYN, NY, 11215, 2901, USA (Type of address: Service of Process)
1998-01-21 2002-01-14 Address 389 FOURTH ST, APT 3, BROOKLYN, NY, 11215, 2901, USA (Type of address: Service of Process)
1998-01-21 2002-01-14 Address 389 FOURTH ST, APT 3, BROOKLYN, NY, 11215, 2901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140307002503 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120305002292 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100218002397 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080207003066 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060221002894 2006-02-21 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State