Search icon

WEBSTER AVENUE APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER AVENUE APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553369
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: ATLANTIC DEVELOPMENT GROUP LLC, 450 WEST 14TH STREET, 8TH FL, NEW YORK, NY, United States, 10014
Address: ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER FINE C/O ATLANTIC DEVELOPMENT GROUP Chief Executive Officer 450 WEST 14TH STREET, 8TH FL, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-10-02 2020-07-21 Address ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-08-20 2019-10-02 Address GROUP, LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-04 2014-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-03 2014-08-20 Address ATTN GENERAL COUNSEL, 155 AVE OF AMERICAS 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-10-28 2020-07-21 Address ATLANTIC DEVELOPMENT GROUP LLC, 1065 AVE OF AMERICAS, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200721060035 2020-07-21 BIENNIAL STATEMENT 2018-09-01
191002000560 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
141203000135 2014-12-03 CERTIFICATE OF CHANGE 2014-12-03
140820000343 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
120604000804 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State