Search icon

11 EAST 92ND STREET TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
TAUBE MANAGEMENT REALTY, LLC - AGENT DOS Process Agent 655 THIRD AVENUE, 29TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAGE CROSLAND Chief Executive Officer 11 EAST 92ND ST, NEW YORK, NY, United States, 10128

History

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)

Filings

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