Search icon

THE 1148 CORPORATION

Company Details

Name: THE 1148 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1961 (64 years ago)
Entity Number: 140761
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
alex kalajian Agent 120 broadway, suite 22c, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-04-29 2024-04-29 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
240429001496 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
240410003926 2024-04-10 BIENNIAL STATEMENT 2024-04-10
230920000064 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
210907001145 2021-09-07 BIENNIAL STATEMENT 2021-09-07
191122002026 2019-11-22 BIENNIAL STATEMENT 2019-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State