Search icon

36 HAMILTON AVENUE TENANTS CORP.

Company Details

Name: 36 HAMILTON AVENUE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1983 (42 years ago)
Entity Number: 868578
ZIP code: 10017
County: Richmond
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL NEW YORK INC., 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 11500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIA CIVILLE Chief Executive Officer 36 HAMILTON AVE, OFFICE LN, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK INC. DOS Process Agent 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-07 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 1
2023-09-06 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 1
2023-09-06 2023-09-06 Address 36 HAMILTON AVE, OFFICE LN, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 1
2017-11-01 2023-09-06 Address 36 HAMILTON AVE, OFFICE LN, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906001860 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220323002172 2022-03-23 BIENNIAL STATEMENT 2021-09-01
200131060026 2020-01-31 BIENNIAL STATEMENT 2019-09-01
171101007576 2017-11-01 BIENNIAL STATEMENT 2017-09-01
150901006772 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State