TAFT APT. CORP.

Name: | TAFT APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1986 (39 years ago) |
Entity Number: | 1073484 |
ZIP code: | 10165 |
County: | Kings |
Place of Formation: | New York |
Address: | One Grand Central Place, 60 East 42nd Street, 16th Floor, NEW YORK, NY, United States, 10165 |
Principal Address: | 717 Avenue C, #A1, Brooklyn, NY, United States, 11218 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE FEINMAN | Chief Executive Officer | 13968 S BROKEN SPOKE LANE, VAIL, AZ, United States, 85641 |
Name | Role | Address |
---|---|---|
BELKIN BURDEN GOLDMAN LLP | DOS Process Agent | One Grand Central Place, 60 East 42nd Street, 16th Floor, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-01-03 | 2024-03-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1986-04-14 | 2022-01-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1986-04-14 | 2024-03-26 | Address | 136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326002134 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
B345941-4 | 1986-04-14 | CERTIFICATE OF INCORPORATION | 1986-04-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State