78/79 STREET ASSOCIATES, INC.

Name: | 78/79 STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1994 (31 years ago) |
Entity Number: | 1801704 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 9 Island Avenue, Unit 904, Miami, FL, United States, 33139 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR SHAPOLSKY | DOS Process Agent | 9 Island Avenue, Unit 904, Miami, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
ARTHUR SHAPOLSKY | Chief Executive Officer | 9 ISLAND AVENUE, UNIT 904, MIAMI, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-14 | 2010-03-15 | Address | 380 MADISON AVENUE, 9FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-04-11 | 2000-04-14 | Address | C/O THE CHASE MANHATTAN BANK, 1 CHASE MANHATTAN PLAZA 29 FL, NEW YORK, NY, 10081, USA (Type of address: Principal Executive Office) |
1996-04-11 | 2000-04-14 | Address | C/O THE CHASE MANHATTAN BANK, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203003265 | 2023-02-03 | BIENNIAL STATEMENT | 2022-03-01 |
SR-21518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100315002085 | 2010-03-15 | BIENNIAL STATEMENT | 2010-03-01 |
000414002628 | 2000-04-14 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State