Search icon

2199 HOLLAND AVENUE APARTMENT CORP.

Company Details

Name: 2199 HOLLAND AVENUE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1940 (85 years ago)
Entity Number: 52753
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL SIRIOTIS Chief Executive Officer 2199 HOLLAND AVE, APT#3N, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
BENCHMARK LM MANAGEMENT SERVICES, LLC DOS Process Agent 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-05-03 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.5
2016-03-30 2016-10-04 Address 951 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2012-12-11 2016-03-30 Address 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2012-12-11 2016-03-30 Address 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2012-07-26 2012-12-11 Address 622 THIRD AVE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161004006750 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160330006132 2016-03-30 BIENNIAL STATEMENT 2014-10-01
121211002260 2012-12-11 BIENNIAL STATEMENT 2012-10-01
120726002906 2012-07-26 BIENNIAL STATEMENT 2010-10-01
070824002591 2007-08-24 BIENNIAL STATEMENT 2006-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State