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
Name | Role | Address |
---|---|---|
MICHAEL LYPKA | DOS Process Agent | 347 WEST 87TH STREET, APT 1, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CLIFFORD DIAMON | Chief Executive Officer | 347 WEST 87TH STREET, APT 4, NEW YORK, NY, United States, 10024 |
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) |
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