Name: | PAYSONS APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1986 (39 years ago) |
Entity Number: | 1057597 |
ZIP code: | 11797 |
County: | Queens |
Place of Formation: | New York |
Address: | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
BEN BRAUNSTEIN | Chief Executive Officer | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
REALTY RESOURCE | DOS Process Agent | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2024-11-01 | Address | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2024-11-01 | Address | 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-12-10 | 2010-11-17 | Address | 25 NEWBRIDGE RD, STE 201, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2010-11-17 | Address | 25 NEW BRIDGE ROAD, STE 201, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037393 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221102000891 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201103061461 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006197 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007366 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State