Search icon

WATERFALL APTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERFALL APTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1009126
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: C/O NEW BEDFORD MANAGEMENT, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE GOLDBLUM Chief Executive Officer 1620 AVENUE I, APT # 207, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
WATERFALL APTS INC. DOS Process Agent C/O NEW BEDFORD MANAGEMENT, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1620 AVENUE I, APT # 207, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-21 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-24 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-20 2022-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240103003408 2024-01-03 BIENNIAL STATEMENT 2024-01-03
190826060126 2019-08-26 BIENNIAL STATEMENT 2019-07-01
170705007325 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160707002028 2016-07-07 BIENNIAL STATEMENT 2015-07-01
B243590-4 1985-07-02 CERTIFICATE OF INCORPORATION 1985-07-02

Court Cases

Court Case Summary

Filing Date:
1997-12-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BUIL
Party Role:
Plaintiff
Party Name:
WATERFALL APTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State