Name: | 51 E. 90 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1979 (46 years ago) |
Entity Number: | 532387 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 375 Pearl Street, 14th Fl, New York, NY, United States, 10038 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW ADAM PROPERTIES | DOS Process Agent | 375 Pearl Street, 14th Fl, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
BURT ROSEN | Chief Executive Officer | 51 EAST 90TH ST, APT. 3B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-25 | 2024-11-23 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2011-08-23 | 2015-01-05 | Address | 51 EAST 90TH ST, APT. 7 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-08-23 | 2013-01-08 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-14 | 2011-08-23 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-14 | 2011-08-23 | Address | 320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, 2606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106001309 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210909001109 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
20190605001 | 2019-06-05 | ASSUMED NAME CORP INITIAL FILING | 2019-06-05 |
170103006429 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006572 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State