Entity Number 549303
Status Active
Name1435 TENANTS CORP.
CountyNew York
Date of registration 05 Apr 1979 (45 years ago) 05 Apr 1979
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
DANIEL WOLLMAN
Chief Executive Officer
C/O GUMLEY HAFT, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10017
GUMLEY HAFT
DOS Process Agent
415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10017
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)
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