Name: | 605 APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1980 (45 years ago) |
Entity Number: | 601860 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE, 10TH FL, NEW YORK, NY, United States, 10022 |
Address: | 641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 56219
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MCKNIGHT | Chief Executive Officer | 605 PARK AVENUE, 7C, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RUDD REALTY MANAGEMENT CORP. | DOS Process Agent | 641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2020-10-23 | Address | 605 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2009-08-17 | Address | RUDD REALTY MGMT CORP, 545 MADISON AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-02-18 | 2009-08-17 | Address | 605 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2009-08-17 | Address | 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-12 | 2005-02-18 | Address | HAMPTON MGMT CO AGENT, 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023060024 | 2020-10-23 | BIENNIAL STATEMENT | 2020-01-01 |
121024006054 | 2012-10-24 | BIENNIAL STATEMENT | 2012-01-01 |
100211002649 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
090817002419 | 2009-08-17 | BIENNIAL STATEMENT | 2008-01-01 |
050218002883 | 2005-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State