Name: | 71 EAST THIRD STREET TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1983 (42 years ago) |
Entity Number: | 856433 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 71 EAST 3RD STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 EAST 3RD STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NICHOLAS GAFFNEY | Chief Executive Officer | 71 EAST 3RD STREET, APT 9/10, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2015-07-01 | Address | 71 EAST 3RD STREET, APT 19, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2013-07-08 | Address | 71 EAST 3RD STREET, APT 1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-08-10 | Address | 71 E 3RD ST, BOX 18, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2009-07-23 | 2011-08-10 | Address | 71 E 3RD STREET, APT 24, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-08-10 | Address | 71 E 3RD ST, BOX 18, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701006697 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007569 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110810002665 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090723002447 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070727003006 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State