Search icon

THE NIEUW BROOME TENANTS CORP.

Company Details

Name: THE NIEUW BROOME TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 791075
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O CHIN & HO CPA'S, 264 CANAL STREET, SUITE 4E, NEW YORK, NY, United States, 10013
Principal Address: 456 BROOME ST #4, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DORRANCE Chief Executive Officer 456 BROOME ST #4, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE NIEUW BROOME TENANTS CORP. DOS Process Agent C/O CHIN & HO CPA'S, 264 CANAL STREET, SUITE 4E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-08-14 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
2016-10-27 2020-09-03 Address C/O CHIN & HO CPA'S, 264 CANAL STREET, SUITE 4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-12-15 2016-10-27 Address C/O CHIN & HO CPA'S, 264 CANAL STREET, SUITE 4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-11-12 2014-12-15 Address 264 CANAL STREET, SUITE 4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-09-05 2016-10-27 Address 456 BROOME ST #4, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200903061349 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180814000718 2018-08-14 CERTIFICATE OF AMENDMENT 2018-08-14
161027006089 2016-10-27 BIENNIAL STATEMENT 2016-09-01
141215000376 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
141112006274 2014-11-12 BIENNIAL STATEMENT 2014-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State