69 TIEMANN OWNERS CORP.

Name: | 69 TIEMANN OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1983 (42 years ago) |
Entity Number: | 851548 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O VERITAS PROPERTY MGMT, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERITAS PROPERTY MANAGEMENT, LLC | DOS Process Agent | 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ED SCHODOLSKI | Chief Executive Officer | 69 TIEMANN PL, APT 12, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2024-10-04 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
2021-12-29 | 2023-03-17 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
2017-06-01 | 2021-06-01 | Address | 1995 BROADWAY, SUITE 201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-06-01 | 2017-06-01 | Address | C/O VERITAS PROPERTY MGMT, 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2017-06-01 | Address | 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060264 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060376 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601007207 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006495 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130611006670 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State