588 APARTMENTS CORP.

Name: | 588 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1979 (46 years ago) |
Entity Number: | 537341 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 park Ave, 99, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID BAILE | Chief Executive Officer | 588 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 588 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 588 WEST END AVE, APT 6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 588 WEST END AVE, APT 6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 588 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002070 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230222001728 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210713001436 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190412060205 | 2019-04-12 | BIENNIAL STATEMENT | 2019-02-01 |
20170626164 | 2017-06-26 | ASSUMED NAME LLC INITIAL FILING | 2017-06-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State