Name: | 110 CLINTON TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1985 (40 years ago) |
Entity Number: | 975226 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | THE LAW OFFICES OF STANLEY P., 5422 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 110 CLINTON AVE, 2C, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIA LESSIN | Chief Executive Officer | 110 CLINTON AVE, 2-C, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
STANLEY P. KUPFER, ESQ. | DOS Process Agent | THE LAW OFFICES OF STANLEY P., 5422 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2021-02-02 | Address | 110 CLINTON AVE, 3-B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2019-02-08 | Address | 110 CLINTON AVE, 2-C, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2015-01-21 | 2018-06-01 | Address | 110 CLINTON AVE, 2-C, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2018-06-01 | Address | 110 CLINTON AVE, 2-C, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2015-01-21 | 2018-06-01 | Address | HARTMAN ULE ROSE & RATNER LLP, 305 BROADWAY 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060664 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208060669 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
180601007625 | 2018-06-01 | BIENNIAL STATEMENT | 2017-02-01 |
150121002058 | 2015-01-21 | BIENNIAL STATEMENT | 2013-02-01 |
050719002655 | 2005-07-19 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State