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
Name | Role | Address |
---|---|---|
ISAAC SCHLESINGER | Chief Executive Officer | 18 W 74TH ST APT #2, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WEST 74TH STREET, APT #2, NEW YORK, NY, United States, 10023 |
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) |
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