PRESIDENTIAL TOWERS RESIDENCE, INC.

Name: | PRESIDENTIAL TOWERS RESIDENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1968 (57 years ago) |
Entity Number: | 226218 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Park Avenue 14th FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 Park Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 Park Avenue 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOEL ABRAMSON | Chief Executive Officer | 315 WEST 70TH ST 4I, NY, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 315 WEST 70TH ST, NY, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 315 WEST 70TH ST 4I, NY, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
2020-08-07 | 2024-07-01 | Address | 315 WEST 70TH ST, NY, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2020-08-07 | Address | 325 WEST 70TH ST #2D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035571 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220817002007 | 2022-08-17 | BIENNIAL STATEMENT | 2022-07-01 |
200807002020 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180824006232 | 2018-08-24 | BIENNIAL STATEMENT | 2018-07-01 |
160728006221 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State