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
Name | Role | Address |
---|---|---|
BILL SIRIOTIS | Chief Executive Officer | 2199 HOLLAND AVE, APT#3N, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
BENCHMARK LM MANAGEMENT SERVICES, LLC | DOS Process Agent | 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
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) |
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