Name: | 35 PERRY STREET TENANTS' CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1985 (40 years ago) |
Entity Number: | 995514 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 1460, 76TH STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 35 PERRY ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 2480
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH IENCO | Chief Executive Officer | 35 PERRY STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOSEPH IENCO | DOS Process Agent | 1460, 76TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-26 | 2019-08-01 | Address | 35 PERRY ST, APT 3F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2015-05-26 | Address | 35 PERRY ST, APT 2R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2005-09-09 | 2019-08-01 | Address | 420 S LUDLOW ST, DAYTON, OH, 45402, 2605, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2005-09-09 | Address | PO BOX 014299, MIAMI, FL, 33101, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2007-05-21 | Address | 35 PERRY STREET, APT. #2F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113000329 | 2021-01-13 | CERTIFICATE OF AMENDMENT | 2021-01-13 |
190801061628 | 2019-08-01 | BIENNIAL STATEMENT | 2019-05-01 |
150526006166 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130530002363 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
120203000049 | 2012-02-03 | ANNULMENT OF DISSOLUTION | 2012-02-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State