Name: | 11 EAST 92ND STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1984 (40 years ago) |
Entity Number: | 956881 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE, 29TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | 11 EAST 92ND ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAUBE MANAGEMENT REALTY, LLC - AGENT | DOS Process Agent | 655 THIRD AVENUE, 29TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAGE CROSLAND | Chief Executive Officer | 11 EAST 92ND ST, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1996-11-27 | Address | 11 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1996-11-27 | Address | 11 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2015-12-16 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1984-11-14 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1984-11-14 | 1993-01-21 | Address | WEINER & HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151216002014 | 2015-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
010108002107 | 2001-01-08 | BIENNIAL STATEMENT | 2000-11-01 |
981118002283 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961127002475 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931105003288 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930121002159 | 1993-01-21 | BIENNIAL STATEMENT | 1992-11-01 |
B161048-5 | 1984-11-14 | CERTIFICATE OF INCORPORATION | 1984-11-14 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State