Search icon

504 WEST 111 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 504 WEST 111 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1983 (42 years ago)
Entity Number: 2218713
ZIP code: 10271
County: New York
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 50000

Share Par Value 0.4

Type PAR VALUE

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, New York, NY, United States, 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

Form 5500 Series

Employer Identification Number (EIN):
133180234
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 504 WEST 111TH ST, 51, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 504 WEST 111TH ST, 51, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000825 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
240729003208 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190802060332 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180926006075 2018-09-26 BIENNIAL STATEMENT 2017-08-01
150803006608 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State