Name: | GOTHIC TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1982 (42 years ago) |
Entity Number: | 798069 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
Address: | FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ABDUL MALIK | Chief Executive Officer | 84-50 169TH STREET, 605, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
joel abreu | Agent | 2493 arthur avenue, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
FULLERTON BECK LLP | DOS Process Agent | FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-12-14 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2023-09-01 | 2024-12-14 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2023-04-28 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2023-04-19 | 2023-04-28 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131004051 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230419003616 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
221206003507 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
211122001951 | 2021-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2021-11-22 |
201210060483 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State