Name: | 1100 CONCOURSE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1982 (43 years ago) |
Entity Number: | 770994 |
ZIP code: | 07632 |
County: | Bronx |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Principal Address: | 1100 Grand Concourse, Bronx, NY, United States, 10456 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL LEE ME | Chief Executive Officer | 1100 GRAND CONCOURSE 2A, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 1100 GRAND CONCOURSE 2A, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 1100 GRAND CONCOURSE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2025-03-06 | Address | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002150 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
241226001092 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
230202003732 | 2023-02-02 | BIENNIAL STATEMENT | 2022-05-01 |
191209060233 | 2019-12-09 | BIENNIAL STATEMENT | 2018-05-01 |
140805002044 | 2014-08-05 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State