419 APARTMENT CORP.

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
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JIM YOUNG | Chief Executive Officer | 419 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State