Search icon

58-60 WEST 15TH ST. APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CFA MANAGEMENT INC DOS Process Agent 20 WEST 22ND STREET, STE #712, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID SHARPE Chief Executive Officer 60 WEST 15TH ST, APT 5, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State