Name: | ANSONIA COURT TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1982 (43 years ago) |
Entity Number: | 762756 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 430 16th Street, 430 16TH STREET, Brooklyn, NY, United States, 11215 |
Principal Address: | C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 4192
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANSONIA COURT TENANTS | DOS Process Agent | 430 16th Street, 430 16TH STREET, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MICHAEL ZACKMAN | Chief Executive Officer | 420 12TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2024-04-01 | Address | 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2024-04-01 | Address | C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2002-04-23 | 2016-06-22 | Address | 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2002-04-23 | 2016-06-22 | Address | 420 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040165 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220328002646 | 2022-03-28 | BIENNIAL STATEMENT | 2020-04-01 |
180419006102 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
160622006189 | 2016-06-22 | BIENNIAL STATEMENT | 2016-04-01 |
140702002229 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State