Search icon

1435 TENANTS CORP.

Print

Details

Entity Number 549303

Status Active

Name1435 TENANTS CORP.

CountyNew York

Date of registration 05 Apr 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Address 415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Shares Details

Shares issued 18103

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

DANIEL WOLLMAN

Chief Executive Officer

C/O GUMLEY HAFT, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

GUMLEY HAFT

DOS Process Agent

415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2009-04-07

2019-05-15

Address

DOUGLAS ELLIMAN, 675 3RD AVE COMPIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2007-07-06

2019-05-15

Address

C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2007-07-06

2019-05-15

Address

C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2007-07-06

2009-04-07

Address

PETER YEARLY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2005-08-01

2007-07-06

Address

1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2005-08-01

2007-07-06

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2005-08-01

2007-07-06

Address

675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2001-06-27

2005-08-01

Address

C/O INSIGNIA RESIDENTIAL GORUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

1999-06-23

2005-08-01

Address

ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1999-06-08

2001-06-27

Address

C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

190515002055

2019-05-15

BIENNIAL STATEMENT

2019-04-01

20170920100

2017-09-20

ASSUMED NAME LLC INITIAL FILING

2017-09-20

130430002155

2013-04-30

BIENNIAL STATEMENT

2013-04-01

110502002335

2011-05-02

BIENNIAL STATEMENT

2011-04-01

090407002067

2009-04-07

BIENNIAL STATEMENT

2009-04-01

070706002911

2007-07-06

BIENNIAL STATEMENT

2007-04-01

050801002251

2005-08-01

BIENNIAL STATEMENT

2005-04-01

030513002672

2003-05-13

BIENNIAL STATEMENT

2003-04-01

010627002161

2001-06-27

BIENNIAL STATEMENT

2001-04-01

990623000338

1999-06-23

CERTIFICATE OF CHANGE

1999-06-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts