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
Name | Role | Address |
---|---|---|
SEAN FLAHERTY | Chief Executive Officer | 210-50 41ST AVENUE, #6L, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW, LLP | DOS Process Agent | 118-35 QUEENS BLVD., Suite 1515, Lake Success, NY, United States, 11042 |
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 | 2024-06-28 | 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) |
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) |
2019-03-28 | 2021-03-03 | Address | 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-03-28 | 2021-03-03 | Address | 210-50 41ST AVENUE, #6K, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2019-03-28 | Address | 210-50 41ST AVENUE, #6J, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2019-03-28 | Address | 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2015-03-23 | 2017-03-01 | Address | 210-50 41ST AVENUE, #2L, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
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 |
130408002712 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110615003140 | 2011-06-15 | BIENNIAL STATEMENT | 2011-03-01 |
090327002265 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070323002694 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
070117002243 | 2007-01-17 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State