Name: | WETHEROLE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1982 (42 years ago) |
Entity Number: | 802179 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEON BABKHAN | Chief Executive Officer | 66-15 WETHEROLE ST, B04, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
BARON & BARON, ESQ. | DOS Process Agent | 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-23 | 2010-11-10 | Address | 66-15 WETHEROLE ST / APT F10, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2002-10-23 | Address | 66-15 WETHEROLE ST, APT E-10, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1996-11-15 | Address | 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2009-01-21 | Address | 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2009-01-21 | Address | 64-35 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1982-11-03 | 1995-03-27 | Address | 66-15 WETHEROLE ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114006323 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121203002179 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101110002623 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
090121003116 | 2009-01-21 | BIENNIAL STATEMENT | 2008-11-01 |
061027002745 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041207002577 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021023002458 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001110002506 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981029002294 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961115002241 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5911858601 | 2021-03-20 | 0202 | PPP | 3403 Broadway, Astoria, NY, 11106-1111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State