Search icon

FIRESIDE TENANTS CORP.

Company Details

Name: FIRESIDE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1983 (42 years ago)
Entity Number: 828583
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 11 NEW ST, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP POLEMENI Chief Executive Officer 226 E 95TH ST, APT 502, NEW YORK, NY, United States, 10128

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 226 E 95TH ST, APT 502, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-03-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-20 2025-03-05 Address 226 E 95TH ST, APT 502, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-03-05 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2024-12-19 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250305003381 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241220000764 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
210323060544 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190308060528 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170309006263 2017-03-09 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State