Search icon

670 APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 670 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1969 (56 years ago)
Entity Number: 274665
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 60200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE ADAMS Chief Executive Officer 670 WEST END AVENUE, #11D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300KFE1VZPHSHNX56

Registration Details:

Initial Registration Date:
2017-06-01
Next Renewal Date:
2018-05-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-04-10 2016-04-08 Address C/O ORSID REALTY CORP, 392 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-04-10 2016-04-08 Address C/O ORSID REALTY CORP, 392 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2009-04-10 2016-04-08 Address C/O KENNETH W LUDWIG ASSOC LLC, 392 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-06-14 2009-04-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-14 2009-04-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171220006207 2017-12-20 BIENNIAL STATEMENT 2017-04-01
160408002005 2016-04-08 BIENNIAL STATEMENT 2015-04-01
090410002838 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070430002291 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050526002394 2005-05-26 BIENNIAL STATEMENT 2005-04-01

Court Cases

Court Case Summary

Filing Date:
1997-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
670 APARTMENTS CORP.
Party Role:
Plaintiff
Party Name:
THE AGRICULTURAL CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE AGRICULTURAL CO.
Party Role:
Defendant
Party Name:
670 APARTMENTS CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State