Search icon

CORNELIA TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELIA TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1985 (40 years ago)
Entity Number: 989833
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 9000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PIETRO RIBELLI Chief Executive Officer 26 CORNELIA STREET, 2610, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-04-19 2025-04-19 Address 26 CORNELIA STREET, 2610, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 575 5TH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-04-19 Address 26 CORNELIA STREET, 2610, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250419000250 2025-04-19 BIENNIAL STATEMENT 2025-04-19
241127004359 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230404001781 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230715000782 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210401061232 2021-04-01 BIENNIAL STATEMENT 2021-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State