2 TUDOR CITY TENANTS CORP.

Name: | 2 TUDOR CITY TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1982 (43 years ago) |
Entity Number: | 786078 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA ERDER HIRSHFELD | Chief Executive Officer | 2 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-11-27 | Address | 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2024-08-26 | 2024-11-27 | Address | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001733 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
240826000969 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
200804061230 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
140820006219 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
121022002727 | 2012-10-22 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State