Search icon

MICHELLE TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELLE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1983 (42 years ago)
Entity Number: 828125
ZIP code: 11042
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 118-35 QUEENS BLVD., Suite 1515, Lake Success, NY, United States, 11042

Shares Details

Shares issued 50000

Share Par Value 0.4

Type PAR VALUE

Chief Executive Officer

Name Role Address
SEAN FLAHERTY Chief Executive Officer 210-50 41ST AVENUE, #6L, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD., Suite 1515, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2024-06-28 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2023-05-11 2023-05-11 Address 210-50 41ST AVENUE, #6L, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2021-03-03 2023-05-11 Address 210-50 41ST AVENUE, #6L, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-05-11 Address 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001564 2023-05-11 BIENNIAL STATEMENT 2023-03-01
210303061773 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190328060247 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170301006928 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150323006221 2015-03-23 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State