Search icon

368 WEST 23RD ST. APTS., INC.

Company Details

Name: 368 WEST 23RD ST. APTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559147
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 26TH STREET, SUITE 805, NEW YORK, NY, United States, 10001
Principal Address: 368 WEST 23RD STREET, APT 4F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WAISMAN Chief Executive Officer 368 WEST 23RD STREET, APT. 4F, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C/O ROMER DEBBAS LLP ATTN: RICHARD KLEIN, ESQ. Agent 275 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
FARHAT REALTY MANAGEMENT, LLC DOS Process Agent 236 WEST 26TH STREET, SUITE 805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 368 WEST 23RD STREET, APT. 4F, NEW YORK, NY, 10011, 2259, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 368 WEST 23RD STREET, APT. 4F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-01-16 Address 201 WILLETT AVENUE - SUITE 328, PORT CHESTER, NY, 10573, 4289, USA (Type of address: Service of Process)
2018-07-12 2021-05-04 Address 275 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-07-12 2024-01-16 Address 275 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240116003679 2024-01-16 BIENNIAL STATEMENT 2024-01-16
20210520017 2021-05-20 ASSUMED NAME LLC INITIAL FILING 2021-05-20
210504060908 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061538 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180712000069 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State