PARK VANDERBILT COOPERATIVE APARTMENTS, INC.

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
Name | Role | Address |
---|---|---|
c/o solstice residential group, llc | DOS Process Agent | 120 broadway, suite 22c, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
alex kalajian | Agent | c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, 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 | 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 | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004662 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State