Search icon

145 EAST 29TH TENANTS CORP.

Company Details

Name: 145 EAST 29TH TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944025
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 320 East 39th Street, New York, NY, United States, 10016
Principal Address: 320 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER DALZELL Chief Executive Officer C/O GROGAN & ASSOCIATES, 320 EAST 39TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GROGAN & ASSOCIATES DOS Process Agent 320 East 39th Street, New York, NY, United States, 10016

History

Start date End date Type Value
2013-06-24 2013-07-05 Address 320 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-04-13 2013-06-24 Address C/O A. MICHAEL TYLER REALTY, 122 EAST 42ND ST STE 1700, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2007-04-13 2013-06-24 Address 122 EAST 42ND ST STE 1700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2007-04-13 2013-06-24 Address 122 EAST 42ND ST STE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1984-09-18 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-09-18 2007-04-13 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025002188 2022-10-25 BIENNIAL STATEMENT 2022-09-01
130705000770 2013-07-05 CERTIFICATE OF CHANGE 2013-07-05
130624006161 2013-06-24 BIENNIAL STATEMENT 2012-09-01
080827002701 2008-08-27 BIENNIAL STATEMENT 2008-09-01
070413002563 2007-04-13 BIENNIAL STATEMENT 2006-09-01
B142920-5 1984-09-18 CERTIFICATE OF INCORPORATION 1984-09-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State