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