Entity Number 1054170
Status Active
Name241-243 WEST 75TH STREET TENANTS CORP.
CountyNew York
Date of registration 30 Jan 1986 (39 years ago) 30 Jan 1986
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
254900UP1VCU7S23MP30
1054170
US-NY
GENERAL
ACTIVE
Addresses
Legal | 3810 14th Avenue, Brooklyn, US-NY, US, 11218 |
Headquarters | 41 Madison Ave. 31st Fl., New York, US-NY, US, 10010 |
Registration details
Registration Date | 2018-07-27 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2021-08-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1054170 |
PARAG SAWHNEY
Chief Executive Officer
41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C.
DOS Process Agent
875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022
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
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