Search icon

91 TENANTS CORP.

Print

Details

Entity Number 1130868

Status Active

Name91 TENANTS CORP.

CountyNew York

Date of registration 16 Dec 1986 (38 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 73 MARKET STREET, STE 376, YONKERS, NY, United States, 10710

Principal Address ZIP code 10710

Address 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

Address ZIP code 10710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

91 TENANTS CORP

DOS Process Agent

73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address

GEORGIANNA LINDSTROM

Chief Executive Officer

73 MARKET ST, 376, YONKERS, NY, United States, 10710

History

Start date End date Type Value

2002-11-27

2021-02-22

Address

300 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2000-12-13

2021-02-22

Address

300 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2000-12-13

2002-11-27

Address

262 WEST 38TH ST, STE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1998-12-28

2002-11-27

Address

230 PARK AVE, SUITE 1457, NEW YORK, NY, 10169, 1499, USA (Type of address: Service of Process)

1993-12-10

1998-12-28

Address

18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1993-03-10

2000-12-13

Address

91 TENANTS CORP., 300 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1993-03-10

2000-12-13

Address

300 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

1986-12-16

1993-12-10

Address

LAPIDUS, P.C., 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210222060060

2021-02-22

BIENNIAL STATEMENT

2020-12-01

130117002192

2013-01-17

BIENNIAL STATEMENT

2012-12-01

110228002675

2011-02-28

BIENNIAL STATEMENT

2010-12-01

081119002731

2008-11-19

BIENNIAL STATEMENT

2008-12-01

061208002543

2006-12-08

BIENNIAL STATEMENT

2006-12-01

021127002435

2002-11-27

BIENNIAL STATEMENT

2002-12-01

001213002604

2000-12-13

BIENNIAL STATEMENT

2000-12-01

981228002347

1998-12-28

BIENNIAL STATEMENT

1998-12-01

931210002265

1993-12-10

BIENNIAL STATEMENT

1993-12-01

930310002174

1993-03-10

BIENNIAL STATEMENT

1992-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts