Search icon

79TH STREET RESIDENCE CORP.

Company Details

Name: 79TH STREET RESIDENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702328
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, AUTHORIZED PERSON, NY, United States, 10012

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALYKHAN SHIVJI Chief Executive Officer 135 WEST 79TH STREET, APT #1D, NEW YORK, NY, United States, 10074

DOS Process Agent

Name Role Address
79TH STREET RESIDENCE CORP. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, AUTHORIZED PERSON, NY, United States, 10012

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 135 WEST 79TH STREET, APT #1D, NEW YORK, NY, 10074, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2023-07-31 2023-07-31 Address 135 WEST 79TH STREET, APT #1D, NEW YORK, NY, 10074, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-05-05 Address 135 WEST 79TH STREET, APT #1D, NEW YORK, NY, 10074, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-05-05 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, AUTHORIZED PERSON, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505001582 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230731003596 2023-07-31 BIENNIAL STATEMENT 2023-05-01
210504061134 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190508060139 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170524002019 2017-05-24 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State