Name: | BENNETT TOWERS APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1959 (66 years ago) |
Entity Number: | 122217 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 126 FIFTH AVE ROOM 600, NEW YORK, NY, United States, 10011 |
Principal Address: | 126 FIFTH AVE RM 600, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-879-9630
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILDE M BASCH | Chief Executive Officer | 860 5TH AVE PH-J, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
SARAH SHONBRON CPA P.C. | DOS Process Agent | 126 FIFTH AVE ROOM 600, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0367783-DCA | Inactive | Business | 1995-01-24 | 2011-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 860 5TH AVE PH-J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-12-31 | 2024-12-23 | Address | 126 FIFTH AVE ROOM 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-31 | 2024-12-23 | Address | 860 5TH AVE PH-J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2013-12-31 | Address | 126 FIFTH AVE ROOM 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-03 | 2007-08-21 | Address | 78 CARMAN AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-08-13 | 2005-10-03 | Address | 700 ROCKAWAY TPKE, RM 404, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1997-09-03 | 2001-08-13 | Address | ATTN: LEWIS LINDENBERG, 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-03-15 | 1997-09-03 | Address | % FINKLESTEIN BORAH & SCHWARTZ, 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-03-15 | 2013-12-31 | Address | 860 5TH AVE PH-J, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2013-12-31 | Address | 860 5TH AVE PH-J, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223004183 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
190808060546 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170811006201 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
131231006303 | 2013-12-31 | BIENNIAL STATEMENT | 2013-08-01 |
110824002398 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090821002828 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070821002470 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051003002045 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030808002503 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010813002638 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1313215 | RENEWAL | INVOICED | 2009-04-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313216 | RENEWAL | INVOICED | 2007-03-22 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313217 | RENEWAL | INVOICED | 2005-03-07 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313218 | RENEWAL | INVOICED | 2003-02-20 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313219 | RENEWAL | INVOICED | 2001-02-06 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313220 | RENEWAL | INVOICED | 1999-03-04 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313221 | RENEWAL | INVOICED | 1997-05-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
1313222 | RENEWAL | INVOICED | 1995-02-02 | 300 | Garage and/or Parking Lot License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7437247306 | 2020-04-30 | 0202 | PPP | 126 5TH AVE RM 600, NEW YORK, NY, 10011-5627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State