Name: | 396 EIGHTH ST. TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1984 (41 years ago) |
Entity Number: | 924622 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | Two Park Avenue, NEW YORK, NY, United States, 10016 |
Principal Address: | 396 8TH ST., BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERRICK, FEINSTEIN LLP | DOS Process Agent | Two Park Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONNA PETROZZELLO | Chief Executive Officer | 396 8TH ST., BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 396 8TH ST 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 396 8TH ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-01-31 | 2025-03-10 | Address | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2012-08-07 | 2025-03-10 | Address | 396 8TH ST 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2012-08-07 | Address | 396 8TH ST 1R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2010-06-25 | 2012-08-07 | Address | 396 8TH ST 1R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2017-01-31 | Address | 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-06-03 | 2010-06-25 | Address | 396 8TH ST 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2005-05-06 | Address | 396 8TH ST 4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2002-06-03 | 2010-06-25 | Address | 396 8TH ST 4L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004982 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
170131000341 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
120807006794 | 2012-08-07 | BIENNIAL STATEMENT | 2012-06-01 |
100625002447 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080703002908 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060526002808 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
050506000376 | 2005-05-06 | CERTIFICATE OF CHANGE | 2005-05-06 |
040706002497 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020603002620 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000613002739 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State