Name: | 100 BANK STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1980 (45 years ago) |
Entity Number: | 636971 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Principal Address: | C/O SOLSTICE RESIDENTIAL GROUP, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 4500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | 120 broadway suite 22c, c/olsolstice residential group, llc, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-11-05 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002065 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240703004279 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230322003781 | 2023-03-22 | BIENNIAL STATEMENT | 2022-07-01 |
210426060692 | 2021-04-26 | BIENNIAL STATEMENT | 2020-07-01 |
200513000446 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State