Name: | 54 WEST 16TH STREET APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY COHEN | Chief Executive Officer | 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, 6369, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
2023-10-11 | 2023-10-11 | Address | 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2024-11-27 | Address | 54 WEST 16TH ST., APT. 6-D, NEW YORK, NY, 10011, 6369, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003675 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231011000382 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
220216001526 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
120127002466 | 2012-01-27 | BIENNIAL STATEMENT | 2011-10-01 |
091104002064 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State