Search icon

14BC APARTMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
14 BC APARTMENT CORP. C/O VERITAS PROPERTY MANAGEMENT LLC DOS Process Agent 190 Garfield Place, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
CHRISTOPHER RAUP Chief Executive Officer 630 EAST 14TH STREET, APT. 19/20, NEW YORK, NY, United States, 10009

History

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)

Filings

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