Search icon

241-243 WEST 75TH STREET TENANTS CORP.

Print

Details

Entity Number 1054170

Status Active

Name241-243 WEST 75TH STREET TENANTS CORP.

CountyNew York

Date of registration 30 Jan 1986 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

254900UP1VCU7S23MP30

1054170

US-NY

GENERAL

ACTIVE

Addresses

Legal3810 14th Avenue, Brooklyn, US-NY, US, 11218
Headquarters41 Madison Ave. 31st Fl., New York, US-NY, US, 10010

Registration details

Registration Date2018-07-27
Last Update2022-03-15
StatusLAPSED
Next Renewal2021-08-03
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As1054170

Chief Executive Officer

Name Role Address

PARAG SAWHNEY

Chief Executive Officer

41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address

C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C.

DOS Process Agent

875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

2022-10-24

2022-11-09

Shares

Share type: PAR VALUE, Number of shares: 5000, Par value: 1

2021-01-26

2022-11-11

Address

875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2021-01-26

2022-11-11

Address

41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2018-07-31

2021-01-26

Address

90 REMSEN AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

2014-08-07

2021-01-26

Address

3810 14TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

1997-07-08

2014-08-07

Address

321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

1986-01-30

1997-07-08

Address

243 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

1986-01-30

2022-10-24

Shares

Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date

221111000087

2022-11-09

CERTIFICATE OF AMENDMENT

2022-11-09

210209000282

2021-02-09

CERTIFICATE OF AMENDMENT

2021-02-09

210126060520

2021-01-26

BIENNIAL STATEMENT

2020-01-01

180813000654

2018-08-13

CERTIFICATE OF AMENDMENT

2018-08-13

180731002015

2018-07-31

BIENNIAL STATEMENT

2018-01-01

140807000543

2014-08-07

CERTIFICATE OF CHANGE

2014-08-07

970708000181

1997-07-08

CERTIFICATE OF CHANGE

1997-07-08

950425000530

1995-04-25

ANNULMENT OF DISSOLUTION

1995-04-25

DP-942029

1993-06-23

DISSOLUTION BY PROCLAMATION

1993-06-23

B763266-2

1989-04-06

CERTIFICATE OF AMENDMENT

1989-04-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts