Search icon

IRVING TENANTS CORP.

Company Details

Name: IRVING TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1982 (43 years ago)
Entity Number: 748404
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Principal Address: AKAM ASSOCIATES INC., 99 Park Avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 33500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AKAM ASSOCIATES Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 33500, Par value: 1
2018-06-26 2024-01-03 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-28 2024-01-03 Address C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005441 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220124001617 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210709002248 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180626006383 2018-06-26 BIENNIAL STATEMENT 2018-01-01
140528002070 2014-05-28 BIENNIAL STATEMENT 2014-01-01

Court Cases

Court Case Summary

Filing Date:
1997-02-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
WOO
Party Role:
Plaintiff
Party Name:
IRVING TENANTS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State