Search icon

MINERVA APARTMENTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIDNEY JONES Chief Executive Officer 16 MINERVA PLACE, APT 2F, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MINERVA APARTMENTS, INC. DOS Process Agent 81 Meyersville Rd, Chatham, NJ, United States, 07928

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 16 MINERVA PLACE, APT 4C, 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 2F, 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

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State