Name: | 111-127 CABRINI APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124799 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 Broadway, Suite 22C, 26th Floor, 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
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, 26th Floor, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | C/O SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-07 | 2024-11-07 | Address | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | C/O SOLSTICE RESIDENTIAL GROUP LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001328 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
241107000116 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
241022000113 | 2024-10-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-10 |
230621003523 | 2023-06-21 | BIENNIAL STATEMENT | 2022-11-01 |
210426060702 | 2021-04-26 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State