Search icon

214 WEST 17 APARTMENT CORP.

Company Details

Name: 214 WEST 17 APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 626854
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEE COHEN Chief Executive Officer C/O CFA MANGEMENT, 20 WEST 22 STREET #712, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CFA MANAGEMENT Agent 80 EAST 11TH ST. #405, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
C/O CFA MANAGEMENT DOS Process Agent 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-04-10 2024-04-10 Address C/O CFA MANGEMENT, 20 WEST 22 STREET #712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2018-05-01 2024-04-10 Address 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-05-01 2024-04-10 Address C/O CFA MANGEMENT, 20 WEST 22 STREET #712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-13 2018-05-01 Address 80 E 11TH ST, RM 405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-05-13 2018-05-01 Address C/O CFA MANGEMENT, 80 E 11TH ST RM 405, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-07-22 2024-04-10 Address 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2010-07-22 2018-05-01 Address 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1980-05-12 2010-07-22 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1980-05-12 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240410002891 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200529060160 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180501007392 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160505006201 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140513002037 2014-05-13 BIENNIAL STATEMENT 2014-05-01
100722000094 2010-07-22 CERTIFICATE OF CHANGE 2010-07-22
A667567-4 1980-05-12 CERTIFICATE OF INCORPORATION 1980-05-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State