Name: | ITHACA - WEST VILLAGE APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2007 (17 years ago) |
Entity Number: | 3585556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 730 Third Avenue, New York, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1022
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1022 |
2023-09-12 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-13 | 2023-09-12 | Address | 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-10-26 | 2023-09-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1022 |
2007-10-26 | 2019-03-13 | Address | 885 SECOND AVENUE, 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001963 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230912002329 | 2023-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-12 |
190313000452 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
071026000433 | 2007-10-26 | CERTIFICATE OF INCORPORATION | 2007-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State