Name: | MINERVA APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1955 (70 years ago) |
Entity Number: | 104520 |
ZIP code: | 07928 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 Meyersville Rd, Chatham, NJ, United States, 07928 |
Principal Address: | 16 MINERVA PLACE, Apt 2F, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 0
Share Par Value 18000
Type CAP
Name | Role | Address |
---|---|---|
SIDNEY JONES | Chief Executive Officer | 16 MINERVA PLACE, APT 2F, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MINERVA APARTMENTS, INC. | DOS Process Agent | 81 Meyersville Rd, Chatham, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 16 MINERVA PLACE, APT 2F, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-01-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
2024-11-14 | 2024-11-14 | Address | 16 MINERVA PLACE, APT 4C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-11-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
2023-05-26 | 2024-06-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
2022-11-07 | 2023-05-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
2018-05-18 | 2024-11-14 | Address | 16 FAY PLACE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2018-05-18 | 2024-11-14 | Address | 16 MINERVA PLACE, APT 4C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2018-05-18 | Address | AMY ROBINSON, 16 MINERVA PL APT 4A, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2013-10-11 | 2018-05-18 | Address | 16 MINERVA PLACE, APT 4A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001520 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
180518006177 | 2018-05-18 | BIENNIAL STATEMENT | 2017-08-01 |
131011002000 | 2013-10-11 | BIENNIAL STATEMENT | 2013-08-01 |
090902002627 | 2009-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
070816002445 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
030818002052 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010731002288 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
990914002359 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970808002369 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
C206543-2 | 1994-01-19 | ASSUMED NAME CORP INITIAL FILING | 1994-01-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State