Search icon

W. P. H. APARTMENTS, INC.

Company Details

Name: W. P. H. APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1948 (76 years ago)
Entity Number: 62780
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MORRIS SCHREIBER DOS Process Agent 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
MORRIS SCHREIBER Chief Executive Officer 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-31 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-19 2024-11-01 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-11-01 Address 155 Riverside Drive, Suite 1D, New York, NY, 10024, USA (Type of address: Service of Process)
2023-06-19 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-19 2023-06-19 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2020-11-02 2023-06-19 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-11-03 2020-11-02 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038215 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230619000291 2023-06-19 BIENNIAL STATEMENT 2022-11-01
201102063263 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006710 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006439 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007568 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006356 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104003388 2010-11-04 BIENNIAL STATEMENT 2010-11-01
20081209028 2008-12-09 ASSUMED NAME CORP INITIAL FILING 2008-12-09
081104002389 2008-11-04 BIENNIAL STATEMENT 2008-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State