15 EAST 11TH APARTMENT CORP.

Name: | 15 EAST 11TH APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618778 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 346 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MONIKA LENARD | Chief Executive Officer | 15 EAST 11TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
TRIHILL MANAGEMENT | DOS Process Agent | 346 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-04 | 2020-04-07 | Address | 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-04 | 2020-04-07 | Address | 15 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2020-04-07 | Address | 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-04-17 | 2018-04-04 | Address | 500 WEST 185TH ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1998-04-17 | 2018-04-04 | Address | 500 WEST 185TH ST., NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407061103 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180404007181 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
161026006240 | 2016-10-26 | BIENNIAL STATEMENT | 2016-04-01 |
120606002885 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
080603003052 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State