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
Name | Role | Address |
---|---|---|
ANTHONY LANESE | Chief Executive Officer | 520 LAGUARDIA PLACE, 3S, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012 |
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) |
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