Search icon

45 PERRY ST. OWNERS CORP.

Company Details

Name: 45 PERRY ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1980 (45 years ago)
Entity Number: 647015
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, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 2806

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent c/o SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-29 2024-11-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 2806, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241129001487 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
240925004421 2024-09-25 BIENNIAL STATEMENT 2024-09-25
221208001850 2022-12-08 BIENNIAL STATEMENT 2022-08-01
210430060265 2021-04-30 BIENNIAL STATEMENT 2018-08-01
180905000276 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State