Name: | 88 MORNINGSIDE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2008 (17 years ago) |
Entity Number: | 3675647 |
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, llc, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
C/O SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 88 MORNINGSIDE AVENUE, 9A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 88 MORNINGSIDE AVENUE, 9A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-11-20 | Address | 333 7TH AVENUE, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000128 | 2024-11-11 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-11 |
240910003173 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
240619000693 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
230223001987 | 2023-02-23 | BIENNIAL STATEMENT | 2022-05-01 |
230715000868 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State