58-60 WEST 15TH ST. APARTMENT CORP.

Name: | 58-60 WEST 15TH ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1978 (48 years ago) |
Entity Number: | 467694 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 22ND STREET, STE #712, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CFA MANAGEMENT INC | DOS Process Agent | 20 WEST 22ND STREET, STE #712, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DAVID SHARPE | Chief Executive Officer | 60 WEST 15TH ST, APT 5, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-07 | 2020-01-07 | Address | 80 E 11TH ST, STE 405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2017-12-07 | 2020-01-07 | Address | 80 E 11TH ST, STE 405, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-03-19 | 2017-12-07 | Address | 80 E 11TH ST, STE 405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2014-03-19 | 2017-12-07 | Address | 80 E 11TH ST, STE 405, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-02-15 | 2014-03-19 | Address | 1133 BROADWAY, RM 426, NEW YORK, NY, 10010, 7999, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107061068 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
171207006099 | 2017-12-07 | BIENNIAL STATEMENT | 2016-01-01 |
20160204091 | 2016-02-04 | ASSUMED NAME LLC INITIAL FILING | 2016-02-04 |
140319002325 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120215002165 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State