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
Name | Role | Address |
---|---|---|
LEE COHEN | Chief Executive Officer | C/O CFA MANGEMENT, 20 WEST 22 STREET #712, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CFA MANAGEMENT | Agent | 80 EAST 11TH ST. #405, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O CFA MANAGEMENT | DOS Process Agent | 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010 |
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 |
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