Search icon

MICHELANGELO APTS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELANGELO APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1987 (38 years ago)
Entity Number: 1190103
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 56 LAFAYETTE AVE, STE 360, WHITE PLAINS, NY, United States, 10603
Address: C/O WESTFAIR PROPERTY MGMT, 56 LAFAYETTE AVE, STE 360, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WESTFAIR PROPERTY MGMT, 56 LAFAYETTE AVE, STE 360, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
RAFAEL RIVERA Chief Executive Officer 687 BRONX RIVER RD, UNIT 6B, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 687 BRONX RIVER RD, UNIT 6B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 687 BRONX RIVER RD, UNIT 2D, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 687 BRONX RIVER RD, UNIT 6B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-07-05 2025-07-02 Address 687 BRONX RIVER RD, UNIT 6B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702001413 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230705001549 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220607002857 2022-06-07 BIENNIAL STATEMENT 2021-07-01
130320002452 2013-03-20 BIENNIAL STATEMENT 2011-07-01
971021000565 1997-10-21 CERTIFICATE OF CHANGE 1997-10-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State