Search icon

CLEVELAND ARMS APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND ARMS APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1985 (40 years ago)
Entity Number: 1040370
ZIP code: 11106
County: New York
Place of Formation: New York
Principal Address: 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016
Address: 120 BROADWAY, SUITE 948, CURRETNLY IN THE 11TH FLOOR, NEW YORK, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN RUBINSTEIN, PRESIDENT Chief Executive Officer 205 WEST 95TH STREET, APT. 2D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 BROADWAY, SUITE 948, CURRETNLY IN THE 11TH FLOOR, NEW YORK, NY, United States, 11106

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 205 WEST 95TH STREET, APT. 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-05-16 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2017-06-02 2023-05-16 Address 205 WEST 95TH STREET, APT. 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-07-10 2017-06-02 Address 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2014-07-10 2017-06-02 Address C/O KEY REAL ESTATE ASSOC., 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230516002754 2023-05-16 BIENNIAL STATEMENT 2021-11-01
170602006380 2017-06-02 BIENNIAL STATEMENT 2015-11-01
140710002224 2014-07-10 BIENNIAL STATEMENT 2013-11-01
111212002255 2011-12-12 BIENNIAL STATEMENT 2011-11-01
081209002384 2008-12-09 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State