Search icon

415 WEST 57TH STREET TENANTS CORPORATION

Company Details

Name: 415 WEST 57TH STREET TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1982 (43 years ago)
Entity Number: 778290
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O KAGAN LUBIC LEPPER ETAL, 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016
Principal Address: 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GRANT PAVOLKA Chief Executive Officer 415 WEST 57TH ST, APT 4A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KAGAN LUBIC LEPPER ETAL, 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-06-25 2013-03-19 Address 415 WEST 57TH ST, APT 2A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-26 2013-03-19 Address 11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
2002-06-26 2010-06-25 Address 415 WEST 57TH ST, APT 4D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-06-26 Address 415 WEST 57TH ST, 1ST FLR OFFICE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-06-26 2000-06-06 Address PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130319002215 2013-03-19 BIENNIAL STATEMENT 2012-06-01
100625002107 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611002502 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060616002200 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040628002711 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State