Search icon

MONT CENIS APARTMENTS, INC.

Company Details

Name: MONT CENIS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1922 (103 years ago)
Entity Number: 16550
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAN POLIN Chief Executive Officer 54 MORNINGSIDE DRIVE / #51, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 54 MORNINGSIDE DRIVE / #51, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-01-22 Shares Share type: CAP, Number of shares: 0, Par value: 70000
2012-02-15 2024-01-22 Address 54 MORNINGSIDE DRIVE / #51, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-03-12 2024-01-22 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2008-03-12 2012-02-15 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122003570 2024-01-22 BIENNIAL STATEMENT 2024-01-22
221122000529 2022-11-22 BIENNIAL STATEMENT 2022-01-01
200124060090 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180123006019 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160108006123 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State