Search icon

345 WEST 21ST STREET APARTMENT CORP.

Company Details

Name: 345 WEST 21ST STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074599
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 345 W 21ST ST, NEW YORK, NY, United States, 10011
Principal Address: 345 W 21ST ST, APT 1B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
345 WEST 21ST STREET APARTMENT CORP. DOS Process Agent 345 W 21ST ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
S. DOWNES Chief Executive Officer 345 W 21ST ST, APT 3D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 345 W 21ST ST, APT 2B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 345 W 21ST ST, APT 3D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-30 Address 345 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-19 2020-04-06 Address 345 W 21ST ST, APT 1B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-19 2024-04-30 Address 345 W 21ST ST, APT 2B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430022357 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220429001062 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200406060567 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180419006188 2018-04-19 BIENNIAL STATEMENT 2018-04-01
140410006134 2014-04-10 BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State