Search icon

MONTEREY APARTMENTS MANAGEMENT CORP.

Company Details

Name: MONTEREY APARTMENTS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175187
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Address 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-29 2023-03-29 Address 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301013885 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329000750 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210302060741 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060650 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170324006117 2017-03-24 BIENNIAL STATEMENT 2017-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State