Name: | 166 WEST 76TH APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1980 (45 years ago) |
Entity Number: | 611390 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 Broadway, Suite 201, NEW YORK, NY, United States, 10023 |
Principal Address: | Veritas Property Management LLC, 1995 broadway, SUITE 201, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERITAS PROPERTY MANAGEMENT LLC | DOS Process Agent | 1995 Broadway, Suite 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DEBORAH MC ENEANEY | Chief Executive Officer | C/O VERITAS PROPERTY MANAGEMENT LLC, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2025-02-10 | 2025-02-10 | Address | C/O VERITAS PROPERTY MANAGEMENT LLC, 1995 BROADWAY, SUITE 201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | C/O CFA MANAGEMENT, 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2025-02-10 | Address | C/O CFA MANAGEMENT, 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-03-29 | 2014-04-22 | Address | C/O CFA MANAGEMENT, 80 E 11TH ST RM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
2012-03-29 | 2014-04-22 | Address | C/O CFA MANAGEMENT, 80 E 11TH ST RM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2012-03-29 | Address | C/O CAROLE FERRARA ASSOCIATES, 80 E 11TH ST RM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2012-03-29 | Address | C/O CAROLE FERRARA ASSOCIATES, 80 E 11TH ST, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1998-02-03 | Address | % CAROLE FERRARA ASSOCIATES, 80 EAST 11TH STREET, ROOM 405, NEW YORK, NY, 10003, 6000, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1998-02-03 | Address | % CAROLE FERRARA ASSOCIATES, 80 EAST 11TH STREET, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003677 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
140422002116 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120329002994 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100308002663 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080206003057 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060309002277 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040204002891 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
000307002092 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980203002601 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940302002594 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State