Name: | 55 LENOX TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1982 (42 years ago) |
Entity Number: | 804590 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747 |
Principal Address: | C/O EINSIDLER MGMT INC, 535 BROADHOLLOW RD STE A-15, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GOLDFEDDER | Chief Executive Officer | 55 LENOX ROAD APT 2N, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2015-07-15 | Address | 55 LENOX RD APT 1J, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2013-02-15 | Address | 14 HOLIDAY PARK ROAD, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2013-02-15 | Address | 55 LENOX ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2010-12-07 | 2013-02-15 | Address | 14 HOLIDAY PARK ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2001-01-30 | 2010-12-07 | Address | PO BOX 332, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-08-11 | 2001-01-30 | Address | PO BOX 332, 21 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-08-11 | 2010-12-07 | Address | 21 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-08-11 | 2010-12-07 | Address | 55 LENOX ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1982-11-16 | 1995-08-11 | Address | 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1982-11-16 | 2024-10-08 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150715002023 | 2015-07-15 | BIENNIAL STATEMENT | 2014-11-01 |
130215002116 | 2013-02-15 | BIENNIAL STATEMENT | 2012-11-01 |
101207002586 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
061204002837 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
050121002323 | 2005-01-21 | BIENNIAL STATEMENT | 2004-11-01 |
021029002039 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
010130002741 | 2001-01-30 | BIENNIAL STATEMENT | 2000-11-01 |
990106002341 | 1999-01-06 | BIENNIAL STATEMENT | 1998-11-01 |
961125002018 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
950811002061 | 1995-08-11 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State