Name: | 152 NORTH 9 APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1986 (39 years ago) |
Entity Number: | 1059527 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | New York |
Address: | 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
152 NORTH 9 APT. CORP. | DOS Process Agent | 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
PATRICK J. KRASS | Chief Executive Officer | 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 152 NORTH 9TH ST #4L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2014-03-31 | 2023-05-12 | Address | 152 NORTH 9TH ST #4L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2014-03-31 | 2023-05-12 | Address | 152 NORTH 9TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-04-06 | 2014-03-31 | Address | 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2014-03-31 | Address | 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2010-04-06 | 2014-03-31 | Address | 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-01-31 | 2010-04-06 | Address | 217 BROADWAY / ROOM 610, NEW YORK, NY, 10007, 2909, USA (Type of address: Service of Process) |
2002-12-04 | 2010-04-06 | Address | 152 NORTH 9TH ST, #4L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2010-04-06 | Address | 152 NORTH 9TH ST, #4L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2003-01-31 | Address | 217 BROADWAY, #610, NEW YORK, NY, 10007, 2909, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002891 | 2023-05-12 | BIENNIAL STATEMENT | 2022-02-01 |
191030002047 | 2019-10-30 | BIENNIAL STATEMENT | 2018-02-01 |
140331002486 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
100406002086 | 2010-04-06 | BIENNIAL STATEMENT | 2010-02-01 |
080207002820 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060309002309 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040217002471 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
030131000074 | 2003-01-31 | CERTIFICATE OF CHANGE | 2003-01-31 |
021204002357 | 2002-12-04 | BIENNIAL STATEMENT | 2002-02-01 |
970908002185 | 1997-09-08 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State