Search icon

22 WEST 26TH STREET APARTMENT CORP.

Company Details

Name: 22 WEST 26TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1981 (44 years ago)
Entity Number: 699172
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ISABEL TAUBE Chief Executive Officer 22 W 26TH ST, APT 4C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 22 W 26TH ST, APT 4C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-05-06 2023-05-02 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-10 2023-05-02 Address 22 W 26TH ST, APT 4C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502001138 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210506061393 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062886 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130709002105 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110610002341 2011-06-10 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48940.00
Total Face Value Of Loan:
48940.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State