Search icon

JENNINGS' CORNER APARTMENTS, LTD.

Company Details

Name: JENNINGS' CORNER APARTMENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1987 (38 years ago)
Entity Number: 1142234
ZIP code: 33715
County: Albany
Place of Formation: New York
Principal Address: 3143 East Lydius Street, SCHENECTADY, NY, United States, 12303
Address: 4951 Bacopa Lane South -- # 603, St. Petersburg, FL, United States, 33715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY O BACON DOS Process Agent 4951 Bacopa Lane South -- # 603, St. Petersburg, FL, United States, 33715

Chief Executive Officer

Name Role Address
PHILIP S SHAPIRO Chief Executive Officer 4951 BACOPA LANE SOUTH, UNIT 603, ST. PETERSBURG, FL, United States, 33715

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 4951 BACOPA LANE SOUTH, UNIT 603, ST. PETERSBURG, FL, 33715, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 15105 WETHERBURN DRIVE, CENTREVILLE, VA, 20120, 3925, USA (Type of address: Chief Executive Officer)
2005-03-21 2025-02-14 Address 15105 WETHERBURN DRIVE, CENTREVILLE, VA, 20120, 3925, USA (Type of address: Chief Executive Officer)
2003-01-31 2025-02-14 Address 3143 LYDIUS ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2003-01-31 2005-03-21 Address 10027 PARK WOODS LN, BURKE, VA, 22015, 2748, USA (Type of address: Chief Executive Officer)
2001-02-15 2003-01-31 Address 608 TEDESCO CT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Chief Executive Officer)
1993-03-02 2003-01-31 Address 608 TEDESCO CT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Service of Process)
1993-03-02 2003-01-31 Address 608 TEDESCO CT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Principal Executive Office)
1993-03-02 2001-02-15 Address 608 TEDESCO CT, SCHENECTADY, NY, 12303, 5116, USA (Type of address: Chief Executive Officer)
1987-02-05 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214002040 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230202002025 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220425003714 2022-04-25 BIENNIAL STATEMENT 2021-02-01
130221002700 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110211002902 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090203002284 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070313003005 2007-03-13 BIENNIAL STATEMENT 2007-02-01
051229001166 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050321002024 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030131002131 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State