Search icon

70TH STREET APARTMENTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
SANDBERG MANAGEMENT DOS Process Agent 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK BOBROW Chief Executive Officer 225 W 70TH ST, #3 A/B, NEW YORK, NY, United States, 10023

Legal Entity Identifier

LEI Number:
254900CSNU9CX0G9WS44

Registration Details:

Initial Registration Date:
2023-08-18
Next Renewal Date:
2024-08-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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