Search icon

111-127 CABRINI APARTMENTS CORP.

Company Details

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

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, 26th Floor, 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
2025-04-10 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)

Filings

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