Search icon

WEST 34TH APTS. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST 34TH APTS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1709971
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1531 57TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1531 57TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM BABAD Chief Executive Officer 1531 57TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-02-14 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-30 2019-02-15 Address 4311 13 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-03-12 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190215002018 2019-02-15 BIENNIAL STATEMENT 2017-03-01
980702000320 1998-07-02 ERRONEOUS ENTRY 1998-07-02
DP-1352199 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930330000210 1993-03-30 CERTIFICATE OF CHANGE 1993-03-30
930312000301 1993-03-12 CERTIFICATE OF INCORPORATION 1993-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46621.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State