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
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 12th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JANET KLEINBAUM | Chief Executive Officer | 33 EAST 22ND STREET 4E, NEW YORK, NY, United States, 10010 |
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) |
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