Search icon

18 WEST 74TH STREET APARTMENT CORP.

Company Details

Name: 18 WEST 74TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1980 (45 years ago)
Entity Number: 632258
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 18 WEST 74TH STREET, APT #2, NEW YORK, NY, United States, 10023
Principal Address: 18 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SCHLESINGER Chief Executive Officer 18 W 74TH ST APT #2, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST 74TH STREET, APT #2, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2008-08-08 2010-06-22 Address 18 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-06-12 2008-08-08 Address 18 W 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-06-12 2008-08-08 Address BRET MARCUS ISAAC SCHLESINGER, 18 W 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-07-15 2000-06-12 Address BRET MARCUS ISAAC SCHLESINGER, 18 WET 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-02-15 1996-07-15 Address THE CORPORATION, 18 WEST 74TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-09-14 2000-06-12 Address 18 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-02-15 Address % COSTA, 18 WEST 74TH STREET, APT 5, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1980-06-10 1993-09-14 Address 18 WEST 74TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006222 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120717002922 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100622003053 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080808002813 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060613002555 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040716003083 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020612002461 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000612002444 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980610002439 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960715002260 1996-07-15 BIENNIAL STATEMENT 1996-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State