Search icon

105 EAST 19TH APARTMENT CORP.

Company Details

Name: 105 EAST 19TH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618777
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, LLC, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2350

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUCHBINDER & WARREN LLC Agent ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
STEPHEN HOLT Chief Executive Officer C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-02 2024-05-02 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 2350, Par value: 1
2010-06-15 2024-05-02 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-09-10 2024-05-02 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2008-09-10 2024-05-02 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502005034 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221122000866 2022-11-22 BIENNIAL STATEMENT 2022-04-01
200407060448 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180412006315 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160401006548 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State