Name: | WASHINGTON PLACE APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1979 (46 years ago) |
Entity Number: | 541218 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 514, 9 TH FLOOR, NEW YORK, NY, United States, 10014 |
Principal Address: | C/O MACK EDGE MGMT, 101 Ave of the Americas 9th Fl, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLETCHER COPP | Chief Executive Officer | 716 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O MACK EDGE MGMT | DOS Process Agent | PO BOX 514, 9 TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 716 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 1300, Par value: 1 |
2021-02-05 | 2025-01-23 | Address | 716 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2025-01-23 | Address | PO BOX 514, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-09-15 | 2021-02-05 | Address | 716 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2017-09-15 | Address | 716 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2017-09-15 | Address | 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-03-02 | 2013-02-27 | Address | 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2017-09-15 | Address | 12 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-03-16 | 2011-03-02 | Address | 716 BROADWAY, #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002614 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210205060772 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190226060190 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170915006163 | 2017-09-15 | BIENNIAL STATEMENT | 2017-02-01 |
20170228048 | 2017-02-28 | ASSUMED NAME CORP INITIAL FILING | 2017-02-28 |
130227002329 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110302002399 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090210002468 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070228002230 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050316002354 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State