Name: | 155 APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1127781 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 85000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GERARD J PICASO INC. | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RUTH IRWIN | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 85000, Par value: 1 |
2015-07-22 | 2018-11-02 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-07-22 | 2021-05-27 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-12-11 | 2015-07-22 | Address | 155 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2015-07-22 | Address | 1133 BROADWAY SUITE 426, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527060440 | 2021-05-27 | BIENNIAL STATEMENT | 2020-11-01 |
181102006857 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
150722006086 | 2015-07-22 | BIENNIAL STATEMENT | 2014-11-01 |
121211002394 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101116002061 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State