Search icon

172 EAST 4TH STREET TENANTS CORP.

Company Details

Name: 172 EAST 4TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1982 (43 years ago)
Entity Number: 749947
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEN GOEBEL Chief Executive Officer ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-02-09 2024-02-09 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-03-29 2024-02-09 Address C/P BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2002-03-29 2024-02-09 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
1993-11-09 2002-03-29 Address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240209000843 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221122000735 2022-11-22 BIENNIAL STATEMENT 2022-02-01
200225060473 2020-02-25 BIENNIAL STATEMENT 2020-02-01
190219060210 2019-02-19 BIENNIAL STATEMENT 2018-02-01
160201006039 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State