Search icon

HERALD SQUARE LOFT CORP.

Company Details

Name: HERALD SQUARE LOFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1976 (49 years ago)
Entity Number: 415151
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 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent c/o SOLSTICE RESIDENTIAL GROUP LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
c/o SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, New York, NY, United States, 10271

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 31 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 31 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126001041 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
241107000135 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230323003751 2023-03-23 BIENNIAL STATEMENT 2022-11-01
210426060279 2021-04-26 BIENNIAL STATEMENT 2020-11-01
200513000387 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13

Court Cases

Court Case Summary

Filing Date:
2004-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HERALD SQUARE LOFT CORP.
Party Role:
Plaintiff
Party Name:
MERRIMACK MUTUAL FIRE INSURANC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State