Name: | GROVER CLEVELAND TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1983 (42 years ago) |
Entity Number: | 866564 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE SIEGEL | Chief Executive Officer | 67-38 108TH ST., APT# B34, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
PETER I. LIVINGSTON, ESQ. | Agent | C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JOHN B LOVETT & ASSOCIATES | DOS Process Agent | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2018-04-04 | Address | 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2009-10-15 | Address | 99 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-09-19 | 2010-08-19 | Address | 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2001-09-19 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2001-09-19 | Address | 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060843 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
180404006621 | 2018-04-04 | BIENNIAL STATEMENT | 2017-09-01 |
160310006329 | 2016-03-10 | BIENNIAL STATEMENT | 2015-09-01 |
131008002413 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111019002335 | 2011-10-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State