Search icon

68 STRATFORD APARTMENT CORP.

Company Details

Name: 68 STRATFORD APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1986 (39 years ago)
Entity Number: 1112296
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 68 STRATFORD ROAD #8, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEANNE GILLILAND Chief Executive Officer 68 STRATFORD ROAD #8, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 STRATFORD ROAD #8, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2006-09-19 2012-10-01 Address 68 STRATFORD ROAD / #10, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-09-19 2012-10-01 Address 68 STRATFORD ROAD / #10, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-09-06 2006-09-19 Address 68 STRATFORD RD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-09-06 2006-09-19 Address 68 STRATFORD RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-12-30 2012-10-01 Address 68 STRATFORD ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002017 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100914002655 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080909002181 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060919002562 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041020002508 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State