Search icon

PAYSONS APARTMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BEN BRAUNSTEIN Chief Executive Officer 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
REALTY RESOURCE DOS Process Agent 7600 JERICHO TURNPIKE, STE 402, WOODBURY, NY, United States, 11797

History

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)

Filings

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