46-71 TENANTS CORP.

Name: | 46-71 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957199 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 46 WEST 71ST STREET / APT 4B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
46-71 TENANTS CORP. | DOS Process Agent | 46 WEST 71ST STREET / APT 4B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ADAM BRISCOE | Chief Executive Officer | 46 WEST 71ST STREET / APT 3A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-26 | 2022-05-27 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2010-11-22 | 2019-02-19 | Address | 46 WEST 71ST STREET / APT 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-11-22 | 2019-02-19 | Address | 46 WEST 71ST STREET / APT 2B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2019-02-19 | Address | 46 WEST 71ST STREET / APT 4B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-07-20 | 2010-11-22 | Address | 46 WEST 71ST STREET, APT 2B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220527000178 | 2022-05-27 | BIENNIAL STATEMENT | 2020-11-01 |
190219002019 | 2019-02-19 | BIENNIAL STATEMENT | 2018-11-01 |
101122002039 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
090720002981 | 2009-07-20 | BIENNIAL STATEMENT | 2008-11-01 |
981207000575 | 1998-12-07 | ANNULMENT OF DISSOLUTION | 1998-12-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State