Name: | MANHATTAN APARTMENT ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2001 (23 years ago) |
Entity Number: | 2672683 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 129 W 72ND STREET / SUITE #2F, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BURAK LEWIS | Agent | SUITE #1502, 224 WEST 35TH. STREET, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
VURAL KOCCAZ | Chief Executive Officer | 238 S VALLEY ROAD, W ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2010-08-23 | Address | 469 7TH AVENUE, SUITE 355, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-15 | 2010-04-27 | Address | 129 W 72ND STREET / SUITE #2F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-08-15 | 2009-08-21 | Address | 238 S VALLEY ROAD, W ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2007-08-15 | Address | 12EAST 37TH ST, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2007-08-15 | Address | 12 EAST 37TH ST, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2010-08-23 | Address | MANHATTAN APARTMENT ORG., 12 EAST 37TH ST., 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-02-11 | 2007-08-15 | Address | 12 EAST 37TH STREET, 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-14 | 2005-10-05 | Address | 301 EAST 50TH ST #9, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2005-10-05 | Address | 301 EAST 50TH ST #9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2004-02-11 | Address | 301 EAST 50TH ST. APT. 9, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823000815 | 2010-08-23 | CERTIFICATE OF CHANGE | 2010-08-23 |
100427001044 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
090821002263 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070815003261 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051005002993 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
040211000473 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
031014002428 | 2003-10-14 | BIENNIAL STATEMENT | 2003-08-01 |
010821000131 | 2001-08-21 | CERTIFICATE OF INCORPORATION | 2001-08-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State