Search icon

2215-75 CRUGER APARTMENTS INC.

Company Details

Name: 2215-75 CRUGER APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1182251
ZIP code: 11230
County: Bronx
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Legal Entity Identifier

LEI Number:
254900TB50TD2OZPCZ47

Registration Details:

Initial Registration Date:
2024-05-10
Next Renewal Date:
2025-05-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-16 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-18 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-17 2023-10-17 Address 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-10 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231017000051 2023-10-17 BIENNIAL STATEMENT 2023-06-01
210602060006 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060045 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170726006008 2017-07-26 BIENNIAL STATEMENT 2017-06-01
150831006087 2015-08-31 BIENNIAL STATEMENT 2015-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State