Search icon

THE GOTHIC APARTMENTS, INC.

Company Details

Name: THE GOTHIC APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (33 years ago)
Entity Number: 1672666
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 7 FRONT ST 2ND FL, BROOKLYN, NY, United States, 11201
Address: 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TOUHEY Chief Executive Officer 7 FRONT ST 2ND FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JOHN TOUHEY DOS Process Agent 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 7 FRONT ST 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address TURF COMPANY, INC., 230 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-11-10 2024-10-17 Address TURF COMPANY, INC., 230 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1992-10-14 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1992-10-14 2024-10-17 Address 217 BROADWAY ROOM 610, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002607 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220308001635 2022-03-08 BIENNIAL STATEMENT 2020-10-01
001019002064 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981023002366 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961108002340 1996-11-08 BIENNIAL STATEMENT 1996-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State