SENATE APARTMENTS INC.

Name: | SENATE APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1988 (37 years ago) |
Entity Number: | 1231416 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | C/O NEWPORT MANAGEMENT, POB 140250, BROOKLYN, NY, United States, 11214 |
Address: | 5614 15TH AVENUE #1A, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EGLE DYKHNE | Chief Executive Officer | POB 140250, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5614 15TH AVENUE #1A, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2021-11-22 | 2024-01-26 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2021-08-23 | 2021-11-22 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2021-07-15 | 2021-08-23 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2018-03-02 | 2020-02-04 | Address | C/O FIRSTSERVICE RESIDENTIAL, 622 THIRD AVENUE, 14TH. FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060961 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190521000481 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
180302006743 | 2018-03-02 | BIENNIAL STATEMENT | 2018-02-01 |
160302007195 | 2016-03-02 | BIENNIAL STATEMENT | 2016-02-01 |
140311006144 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State