FLORENCE APARTMENT CORPORATION

Name: | FLORENCE APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1989 (36 years ago) |
Entity Number: | 1378103 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 546 40TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAULA STAMATIS | Chief Executive Officer | 546 40TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 40TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2007-08-15 | Address | 546 40TH ST, BROOKLYN, NY, 11232, 3041, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2005-12-01 | Address | 546 40TH ST, BROOKLYN, NY, 11232, 3041, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2003-07-29 | Address | 546 40TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-09-21 | Address | 546 40TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1997-08-14 | Address | 546 40TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070815002977 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051201002900 | 2005-12-01 | BIENNIAL STATEMENT | 2005-08-01 |
030729002717 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010806002451 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
990921002427 | 1999-09-21 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State