670 APARTMENTS CORP.

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
Name | Role | Address |
---|---|---|
MARJORIE ADAMS | Chief Executive Officer | 670 WEST END AVENUE, #11D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHAEL BOGART, ESQ | DOS Process Agent | 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State