Search icon

FT. GEORGE APT. CORP.

Company Details

Name: FT. GEORGE APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1114116
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 276 5TH AVE RM 402, NEW YORK, NY, United States, 10001
Address: 276 FIFTH AVENUE, SUITE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FT GEORGE APT CORP DOS Process Agent 276 FIFTH AVENUE, SUITE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSHUA GOTLIB Chief Executive Officer 276 5TH AVE RM 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-01-06 2016-07-11 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2006-03-31 2016-07-11 Address 5 PINEHURST AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2006-03-31 2014-01-06 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-31 2016-07-11 Address 5 PINEHURST AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2002-11-27 2006-03-31 Address C/O MITCHELL ZINGMAN, 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2001-04-25 2006-03-31 Address 5 PINEHURST AVE BSMTS, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-04-25 2006-03-31 Address 5 PINEHURST AVE BSMTS, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-04-25 2002-11-27 Address 261 MADISON AVE 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-12-09 2001-04-25 Address 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711006463 2016-07-11 BIENNIAL STATEMENT 2014-12-01
140106002035 2014-01-06 BIENNIAL STATEMENT 2012-12-01
080818003456 2008-08-18 BIENNIAL STATEMENT 2006-12-01
060331002528 2006-03-31 BIENNIAL STATEMENT 2004-12-01
021127002371 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010425002468 2001-04-25 BIENNIAL STATEMENT 2000-12-01
B432724-4 1986-12-09 CERTIFICATE OF INCORPORATION 1986-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102179 Foreclosure 1991-03-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-29
Termination Date 1991-12-30
Date Issue Joined 1991-04-25
Section 1452

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name FT. GEORGE APT. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State