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
Name | Role | Address |
---|---|---|
NAOMI GARDNER, ESQ. | DOS Process Agent | 142 JORALEMON ST, STE 5A, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
WILLIAM BEECHER | Chief Executive Officer | 205 WARREN STREET, APT. 3C, BROOKLYN, NY, United States, 11201 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State