Search icon

419 APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 419 APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1127782
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JIM YOUNG Chief Executive Officer 419 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 419 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address C/O CHARLES H GREENTHAL MGMT, 551 FIFTH AVE SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O CHARLES H GREENTHAL MGMT, 551 FIFTH AVE SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2024-11-27 2024-12-13 Address C/O CHARLES H GREENTHAL MGMT, 551 FIFTH AVE SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001254 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241127003452 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230216001590 2023-02-16 BIENNIAL STATEMENT 2022-11-01
210608060883 2021-06-08 BIENNIAL STATEMENT 2020-11-01
181102006776 2018-11-02 BIENNIAL STATEMENT 2018-11-01

Court Cases

Court Case Summary

Filing Date:
2006-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OLSEN,
Party Role:
Plaintiff
Party Name:
419 APARTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
419 APARTMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
419 APARTMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State