Search icon

199 WARREN ST. TENANTS CORP.

Company Details

Name: 199 WARREN ST. TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1983 (42 years ago)
Entity Number: 841808
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON ST, STE 5A, BROOKLYN, NY, United States, 11201
Principal Address: 205 Warren Street, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NAOMI GARDNER, ESQ. DOS Process Agent 142 JORALEMON ST, STE 5A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WILLIAM BEECHER Chief Executive Officer 205 WARREN STREET, APT. 3C, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-20 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-06-20 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-06-16 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-06-16 2023-06-16 Address 205 WARREN STREET, APT. 3C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 52 VERANDAH PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616000006 2023-06-16 BIENNIAL STATEMENT 2023-05-01
150831006134 2015-08-31 BIENNIAL STATEMENT 2015-05-01
131101006318 2013-11-01 BIENNIAL STATEMENT 2013-05-01
120302002383 2012-03-02 BIENNIAL STATEMENT 2011-05-01
970515002321 1997-05-15 BIENNIAL STATEMENT 1997-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State