Name: | 878 RESIDENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1977 (48 years ago) |
Entity Number: | 438341 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Address: | 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 15575
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOGART, ESQ | DOS Process Agent | 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK SCHNEIDERMAN | Chief Executive Officer | 878 WEST END AVENUE, #16CD, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 878 WEST END AVENUE, #16CD, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 878 WEST END AVENUE, #12CD, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-06-06 | Shares | Share type: PAR VALUE, Number of shares: 15575, Par value: 1 |
2022-09-26 | 2023-01-25 | Shares | Share type: PAR VALUE, Number of shares: 15575, Par value: 1 |
2013-12-16 | 2023-06-06 | Address | 878 WEST END AVENUE, #12CD, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606000264 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220923002740 | 2022-09-23 | BIENNIAL STATEMENT | 2021-06-01 |
131216002285 | 2013-12-16 | BIENNIAL STATEMENT | 2013-06-01 |
20100723008 | 2010-07-23 | ASSUMED NAME LLC INITIAL FILING | 2010-07-23 |
990913002217 | 1999-09-13 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State