Search icon

55 LENOX TENANTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 55 LENOX TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1982 (43 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

Chief Executive Officer

Name Role Address
RICHARD GOLDFEDDER Chief Executive Officer 55 LENOX ROAD APT 2N, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-08-06 2025-08-06 Address 55 LENOX ROAD APT 2N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-08-06 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2015-07-15 2025-08-06 Address 55 LENOX ROAD APT 2N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2013-02-15 2015-07-15 Address 55 LENOX RD APT 1J, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2013-02-15 2025-08-06 Address 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250806002193 2025-08-06 BIENNIAL STATEMENT 2025-08-06
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State