AMBASSADOR APARTMENTS, INC.

Name: | AMBASSADOR APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1973 (52 years ago) |
Entity Number: | 268762 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | DOS Process Agent | 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
BETSY STRYKER | Chief Executive Officer | 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-05-11 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-05-31 | 2024-05-09 | Address | 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2009-08-04 | 2024-05-09 | Address | 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001589 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
190802060153 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190531000509 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
170803006405 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150810006049 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State