Search icon

ENDICOTT APARTMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ENDICOTT APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1980 (45 years ago)
Entity Number: 607544
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
alex kalajian Agent c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-26 Address 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126000800 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
240729002900 2024-07-29 BIENNIAL STATEMENT 2024-07-29
231207002050 2023-12-07 BIENNIAL STATEMENT 2022-02-01
200213002005 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180501000906 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State