AUDUBON APARTMENTS, INC.

Name: | AUDUBON APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1978 (47 years ago) |
Entity Number: | 521028 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY PROPP | DOS Process Agent | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RODNEY PROPP | Chief Executive Officer | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-29 | 2020-11-05 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2011-09-29 | 2020-11-05 | Address | C/O TAHL-PROPP EQUITIES LLC, 405 PARK AVENUE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2011-09-29 | Address | 361 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2011-09-29 | Address | 351 W 12TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2005-01-04 | Address | 361 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060424 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181101006701 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103006308 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
20160126016 | 2016-01-26 | ASSUMED NAME CORP INITIAL FILING | 2016-01-26 |
141110007012 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State