Search icon

69 TIEMANN OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VERITAS PROPERTY MANAGEMENT, LLC DOS Process Agent 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ED SCHODOLSKI Chief Executive Officer 69 TIEMANN PL, APT 12, NEW YORK, NY, United States, 10027

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State