Name: | 45 WEST 11TH APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1979 (45 years ago) |
Entity Number: | 596532 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, RM 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SANDBERG MANAGEMENT CORPORATION | DOS Process Agent | 231 WEST 29TH STREET, RM 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WATSON BOSLER | Chief Executive Officer | 45 WEST 11TH ST APT 8D, NEW YROK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2020-10-22 | Address | 345 SEVENTH AVE 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-11 | 2020-10-22 | Address | 45 WEST 11TH ST APT #6C, NEW YROK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2012-01-12 | Address | 345 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-11 | 2012-01-12 | Address | 345 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-12-02 | 2006-10-11 | Address | 45 W 11TH ST, 7B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060500 | 2020-10-22 | BIENNIAL STATEMENT | 2019-12-01 |
120112002773 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100202002578 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
071218002572 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
061011002903 | 2006-10-11 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State