Name: | STRYCKER'S BAY APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1963 (62 years ago) |
Entity Number: | 159670 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GILBERT KUNKEN | Chief Executive Officer | 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 689 COLUMBIA AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 22635, Par value: 25 |
2024-05-15 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 22635, Par value: 25 |
2023-09-13 | 2023-09-13 | Address | 689 COLUMBUS AVENUE, APT 17-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006134 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230901006071 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230913000465 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
230308001466 | 2023-03-08 | BIENNIAL STATEMENT | 2021-09-01 |
170927002013 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State