Search icon

782 WEST END AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 782 WEST END AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (39 years ago)
Entity Number: 1122402
ZIP code: 10271
County: Westchester
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SEQUOIA PROPERTY MGMT, CORP Agent 666 LEXINGTON AVE, STE 207, MT. KISCO, NY, 10549

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 782 WEST END AVE, APT 73, NEW YORK, NY, 10025, 5403, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 782 WEST END AVE, APT 73, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 782 WEST END AVE, APT 73, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001116 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
241007003865 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230329001734 2023-03-29 BIENNIAL STATEMENT 2022-10-01
181003007169 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007258 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State