Search icon

TEN EIGHTY APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TEN EIGHTY APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1959 (66 years ago)
Entity Number: 124824
ZIP code: 10065
County: New York
Place of Formation: New York
Address: MICHAEL BASILE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 33000

Type CAP

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent MICHAEL BASILE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC Chief Executive Officer ATT: MYRNA WEISS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
549300NBIP57XS3V6L51

Registration Details:

Initial Registration Date:
2014-10-22
Next Renewal Date:
2024-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-02-18 2021-01-08 Address MICHAEL BASILE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-01-04 2020-02-18 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-06-25 2010-01-04 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1998-06-25 2020-02-18 Address 770 LEXINGTON AVENUE, ATT ROBERT PINCUS, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1993-06-29 1998-06-25 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060218 2021-01-08 BIENNIAL STATEMENT 2019-12-01
200218002022 2020-02-18 BIENNIAL STATEMENT 2019-12-01
171218002044 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151231002018 2015-12-31 BIENNIAL STATEMENT 2015-12-01
140128002327 2014-01-28 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State