Name: | 55 PARK TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1969 (56 years ago) |
Entity Number: | 276141 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Principal Address: | C/O SOLSTICE RESIDENTIAL GROUP, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 17500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LC | Agent | 257 PARK AVENUE SOUTH STE 303, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-07-29 | Shares | Share type: PAR VALUE, Number of shares: 17500, Par value: 1 |
2022-10-05 | 2024-03-11 | Shares | Share type: PAR VALUE, Number of shares: 17500, Par value: 1 |
2022-03-22 | 2022-10-05 | Shares | Share type: PAR VALUE, Number of shares: 17500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003237 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
210427060560 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190417060366 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
150401006590 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
150223002070 | 2015-02-23 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State