Search icon

155 APARTMENT CORP.

Company Details

Name: 155 APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (38 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

DOS Process Agent

Name Role Address
C/O GERARD J PICASO INC. DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RUTH IRWIN Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

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 2021-05-27 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-07-22 2018-11-02 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
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)
2006-11-10 2012-12-11 Address 155 E 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-10 2012-12-11 Address STUART M. SAFT, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-10 2015-07-22 Address 1133 BROADWAY / SUITE 426, NEW YORK, NY, 10010, 7999, USA (Type of address: Principal Executive Office)
2005-01-20 2006-11-10 Address 155 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-01-08 2005-01-20 Address 155 EAST 73RD ST, NEW YORK, NY, 10021, 9102, USA (Type of address: Chief Executive Officer)

Filings

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
081110002807 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061110002550 2006-11-10 BIENNIAL STATEMENT 2006-11-01
050120002075 2005-01-20 BIENNIAL STATEMENT 2004-11-01
030108002835 2003-01-08 BIENNIAL STATEMENT 2002-11-01
001207002349 2000-12-07 BIENNIAL STATEMENT 2000-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State