Search icon

33 EAST 22ND STREET TENANTS CORP.

Company Details

Name: 33 EAST 22ND STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1983 (42 years ago)
Entity Number: 824620
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 99 park Ave, NEW YORK, NY, United States, 10016
Address: 99 park Ave, 12th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 12th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JANET KLEINBAUM Chief Executive Officer 33 EAST 22ND STREET 4E, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 33 EAST 22 STREET APT 3EF, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 33 EAST 22ND STREET 4E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-22 2025-02-12 Address 33 EAST 22 STREET APT 3EF, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-12 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-22 2023-02-22 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 33 EAST 22 STREET APT 3EF, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-12 Address 99 park Ave, 12th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001155 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230222001565 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210712000726 2021-07-12 BIENNIAL STATEMENT 2021-07-12
A954369-6 1983-02-25 CERTIFICATE OF INCORPORATION 1983-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State