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
Name | Role | Address |
---|---|---|
C/O SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
alex kalajian | Agent | c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
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 | 120 Broadway, Suite 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2024-07-29 | 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 | 2024-07-29 | 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 | 2024-07-29 | Address | 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-11-07 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 1 |
2024-07-29 | 2024-11-26 | Address | 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-07-29 | Address | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-12-07 | 2024-07-29 | Address | 101 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
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 |
180221002050 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
170410002036 | 2017-04-10 | BIENNIAL STATEMENT | 2016-02-01 |
160729000584 | 2016-07-29 | CERTIFICATE OF CHANGE | 2016-07-29 |
151125002021 | 2015-11-25 | BIENNIAL STATEMENT | 2014-02-01 |
060127002604 | 2006-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State