Name: | 70TH STREET APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1980 (45 years ago) |
Entity Number: | 638391 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Principal Address: | 225 W 70TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 8000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDBERG MANAGEMENT | DOS Process Agent | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK BOBROW | Chief Executive Officer | 225 W 70TH ST, #3 A/B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 225 W 70TH ST, #3 A/B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-07-09 | Address | 225 W 70TH ST, #3 A/B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
2023-10-11 | 2023-10-11 | Address | 225 W 70TH ST, #3 A/B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-07-09 | Address | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003161 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
231011000912 | 2023-10-11 | BIENNIAL STATEMENT | 2022-07-01 |
180719006269 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
160725006201 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
140711006253 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State