Search icon

PARK VANDERBILT COOPERATIVE APARTMENTS, INC.

Company Details

Name: PARK VANDERBILT COOPERATIVE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 2143213
ZIP code: 10271
County: Kings
Place of Formation: New York
Address: 120 broadway, suite 22c, NEW YORK, NY, United States, 10271
Principal Address: c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 54700

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o solstice residential group, llc DOS Process Agent 120 broadway, suite 22c, NEW YORK, NY, United States, 10271

Agent

Name Role Address
alex kalajian Agent c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-20 2024-11-20 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2024-11-20 2024-11-20 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 54700, Par value: 1
2023-03-01 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 54700, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241120000156 2024-11-11 AMENDMENT TO BIENNIAL STATEMENT 2024-11-11
241120003800 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
230301000225 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210304060618 2021-03-04 BIENNIAL STATEMENT 2019-03-01
190425000777 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State