Name: | 131 W. 35TH ST. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1982 (43 years ago) |
Entity Number: | 767347 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 131 W 35TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 131 W 35TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISAIAH THOMPSON | Chief Executive Officer | 131 W 35TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD ASSILE | DOS Process Agent | 131 W 35TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-22 | 2015-09-30 | Address | 131 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-05-22 | 2015-09-30 | Address | 131 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-05-22 | 2015-09-30 | Address | 131 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-07-15 | 1998-05-22 | Address | 131 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-07-15 | 1998-05-22 | Address | 131 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930002024 | 2015-09-30 | BIENNIAL STATEMENT | 2014-05-01 |
091109000486 | 2009-11-09 | CERTIFICATE OF AMENDMENT | 2009-11-09 |
980522002127 | 1998-05-22 | BIENNIAL STATEMENT | 1998-05-01 |
940715002091 | 1994-07-15 | BIENNIAL STATEMENT | 1993-05-01 |
A887500-3 | 1982-07-21 | CERTIFICATE OF AMENDMENT | 1982-07-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State