Search icon

MAPLEWOOD GARDENS APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLEWOOD GARDENS APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1987 (38 years ago)
Entity Number: 1199439
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARY SIMPSON Chief Executive Officer 130 S PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 30-30 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 130 S PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Address 30-30 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 130 S PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 30-30 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005174 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241004001194 2024-10-04 BIENNIAL STATEMENT 2024-10-04
190909060351 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901006568 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006669 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State