Name: | SERVICE APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1943 (82 years ago) |
Entity Number: | 54482 |
ZIP code: | 11050 |
County: | Kings |
Place of Formation: | New York |
Address: | 1051 Port Washington Blvd., #605, Port Washington, NY, United States, 11050 |
Principal Address: | 141-50 85th Road, Jamaica, NY, United States, 11435 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL LIFLAND | Chief Executive Officer | 1051 PORT WASHINGTON BLVD., #605, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
SERVICE APARTMENTS, INC. | DOS Process Agent | 1051 Port Washington Blvd., #605, Port Washington, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 6 GRACE AVENUE, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1051 PORT WASHINGTON BLVD., #605, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 1051 PORT WASHINGTON BLVD., #605, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-06-01 | Address | 6 GRACE AVENUE, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000066 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230517001010 | 2023-05-17 | BIENNIAL STATEMENT | 2021-06-01 |
190603061096 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
20181210040 | 2018-12-10 | ASSUMED NAME CORP INITIAL FILING | 2018-12-10 |
170601006285 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State