Search icon

520 APARTMENT CORP.

Company Details

Name: 520 APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1969 (56 years ago)
Entity Number: 273579
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LANESE Chief Executive Officer 520 LAGUARDIA PLACE, 3S, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 520 LAGUARDIA PLACE, 3S, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-03-03 2023-05-24 Address 520 LAGUARDIA PLACE, 3S, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-28 2023-05-24 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-03-26 2021-03-03 Address 520 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524003361 2023-05-24 BIENNIAL STATEMENT 2023-03-01
210303060488 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060130 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170328002017 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150302007218 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State