Search icon

318 EAST 90TH STREET APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 318 EAST 90TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172353
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, United States, 10001
Address: 225 WEST 35TH ST / SUITE 1400, 225 W 35TH STREET SUITE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMO BAKHASH Chief Executive Officer 225 WEST 35TH ST / SUITE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O KASH GROUP DOS Process Agent 225 WEST 35TH ST / SUITE 1400, 225 W 35TH STREET SUITE 1400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-08-19 2021-05-03 Address 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-21 2021-05-03 Address 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-21 2016-08-19 Address 225 WEST 35TH ST / SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-04 2012-05-21 Address C/O KANE REALTY SERVICES INC, 155 EAST 55TH ST 4H, NEW YORK, NY, 10022, 0451, USA (Type of address: Chief Executive Officer)
2000-08-23 2001-05-04 Address 155 E 55TH ST, STE 4H, NEW YORK, NY, 10022, 4051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060991 2021-05-03 BIENNIAL STATEMENT 2021-05-01
160819006089 2016-08-19 BIENNIAL STATEMENT 2015-05-01
130524002517 2013-05-24 BIENNIAL STATEMENT 2013-05-01
120521002430 2012-05-21 BIENNIAL STATEMENT 2011-05-01
120426000475 2012-04-26 ANNULMENT OF DISSOLUTION 2012-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State