Name: | 205-69 APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1980 (45 years ago) |
Entity Number: | 643094 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 Lexington Ave -10th FL, NEW YORK, NY, United States, 10022 |
Principal Address: | Rudd Realty Mgmt Corp., 641 Lexington Avenue - 10th FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 74000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUDD REALTY MGMT CORP. | DOS Process Agent | 641 Lexington Ave -10th FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ADAM DAVIS | Chief Executive Officer | 205 EAST 69TH STREET, APT PHABC, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 74000, Par value: 1 |
2021-07-15 | 2022-08-03 | Shares | Share type: PAR VALUE, Number of shares: 74000, Par value: 1 |
2014-05-27 | 2018-08-28 | Address | 205 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2014-05-27 | Address | 205 E 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2014-05-27 | Address | 8 W 38TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201002459 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
180828006166 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160830006207 | 2016-08-30 | BIENNIAL STATEMENT | 2016-08-01 |
150427002041 | 2015-04-27 | BIENNIAL STATEMENT | 2014-08-01 |
140527002288 | 2014-05-27 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State