Search icon

347 WEST 87TH APARTMENT CORP.

Company Details

Name: 347 WEST 87TH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621539
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 347 WEST 87TH STREET, APT 1, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LYPKA DOS Process Agent 347 WEST 87TH STREET, APT 1, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CLIFFORD DIAMON Chief Executive Officer 347 WEST 87TH STREET, APT 4, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 347 WEST 87TH STREET, APT 4, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 347 WEST 87TH STREET APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 347 WEST 87TH STREET, APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-02-03 Address 1900 Market Street, 8th Floor, Philadelphia, PA, 19103, USA (Type of address: Service of Process)
2023-04-12 2025-02-03 Address 347 WEST 87TH STREET APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 347 WEST 87TH STREET APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 1
2023-04-12 2025-02-03 Address 347 WEST 87TH STREET, APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 347 WEST 87TH STREET, APT 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-02-06 2023-04-12 Address 2 WALL STREET, 20TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001156 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230412001849 2023-04-12 BIENNIAL STATEMENT 2022-03-01
200521060311 2020-05-21 BIENNIAL STATEMENT 2020-03-01
200206060562 2020-02-06 BIENNIAL STATEMENT 2018-03-01
140306007194 2014-03-06 BIENNIAL STATEMENT 2014-03-01
130306002503 2013-03-06 BIENNIAL STATEMENT 2012-03-01
020319002636 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000404002707 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980407002649 1998-04-07 BIENNIAL STATEMENT 1998-03-01
920318000012 1992-03-18 CERTIFICATE OF INCORPORATION 1992-03-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State