Search icon

24-26 EAST 82ND STREET TENANTS CORP.

Company Details

Name: 24-26 EAST 82ND STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1982 (43 years ago)
Entity Number: 754121
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1261 BROADWAY, SUITE 812, NEW YORK, NY, United States, 10001
Address: 1261 BROADWAY, #812, AUTHORIZED PERSON, NY, United States, 10001

Shares Details

Shares issued 2750

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VINOCUR Chief Executive Officer 1261 BROADWAY, #812, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O BUILDING EQUITY MANAGEMENT LLC DOS Process Agent 1261 BROADWAY, #812, AUTHORIZED PERSON, NY, United States, 10001

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1261 BROADWAY, #812, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 2750, Par value: 1
2018-02-01 2024-02-01 Address 1261 BROADWAY, #812, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-03-23 2024-02-01 Address 1261 BROADWAY, SUITE 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-03-23 2018-02-01 Address 24 E 82ND ST, APARTMENT 5B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036776 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203002394 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203061767 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006615 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170323006036 2017-03-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State