Search icon

THE HUTCHINSON PARKWAY APARTMENTS, INC.

Company Details

Name: THE HUTCHINSON PARKWAY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1959 (66 years ago)
Entity Number: 117238
ZIP code: 10123
County: New York
Place of Formation: New York
Address: C/O VINTAGE REAL ESTATE SVC, 450 SEVENTH AVE, #2107, NEW YORK, NY, United States, 10123
Principal Address: 1950 HUTCHINSON RIVER PKWY, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 348075

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VINTAGE REAL ESTATE SVC, 450 SEVENTH AVE, #2107, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
BLANCHE CARO Chief Executive Officer 1950 HUTCHINSON RIVER PKWY, APT 7B, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-09-18 2025-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 348075
2011-03-01 2013-03-05 Address 1950 HUTCHINSON RIVER PKWY, #13L, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-03-01 Address 1950 HUTCHINSON RIVER PKWY, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-06-14 2011-03-01 Address C/O VINTAGE REAL ESTATE SVC, 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2005-06-14 2009-01-29 Address 1950 HUTCHINSON RIVER PKWY, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130305002359 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110301002563 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090129002624 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002783 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050614002021 2005-06-14 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State