Name: | 331 WEST 71ST ST. APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1978 (47 years ago) |
Entity Number: | 471262 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 331 WEST 71ST STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 400
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
T. ZARRILLI | Chief Executive Officer | 331 WEST 71ST STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 WEST 71ST STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-21 | 2022-12-02 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1 |
2020-01-10 | 2021-07-21 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1 |
1979-02-20 | 2020-01-10 | Shares | Share type: PAR VALUE, Number of shares: 310, Par value: 1 |
1978-02-08 | 1979-02-20 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
1978-02-08 | 1994-03-22 | Address | 331 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110000632 | 2020-01-10 | CERTIFICATE OF AMENDMENT | 2020-01-10 |
200110000628 | 2020-01-10 | CERTIFICATE OF AMENDMENT | 2020-01-10 |
20120727015 | 2012-07-27 | ASSUMED NAME LLC INITIAL FILING | 2012-07-27 |
940322002230 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930511002501 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
A552877-3 | 1979-02-20 | CERTIFICATE OF AMENDMENT | 1979-02-20 |
A463488-2 | 1978-02-08 | CERTIFICATE OF INCORPORATION | 1978-02-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State