Name: | 14BC APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1987 (38 years ago) |
Entity Number: | 1141366 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 190 Garfield Place, Brooklyn, NY, United States, 11215 |
Principal Address: | 1995 Broadway, Suite 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
14 BC APARTMENT CORP. C/O VERITAS PROPERTY MANAGEMENT LLC | DOS Process Agent | 190 Garfield Place, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RAUP | Chief Executive Officer | 630 EAST 14TH STREET, APT. 19/20, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | 634 E 14TH ST, 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 630 EAST 14TH STREET, APT. 19/20, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2023-02-08 | Address | HARTMAN, ULE, ROSE & RATNER, 305 BROADWAY SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-05 | Address | HARTMAN, ULE, ROSE & RATNER, 305 BROADWAY SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-03-05 | 2023-02-08 | Address | 634 E 14TH ST, 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208003519 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210625002354 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190205060828 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006917 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150305006333 | 2015-03-05 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State