Search icon

310 WEST 79TH APARTMENTS CORP.

Company Details

Name: 310 WEST 79TH APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1981 (43 years ago)
Entity Number: 737674
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065
Principal Address: Halstead Management Co, LLC, 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIANE REICHMAN Chief Executive Officer C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O HALSTEAD MANAGEMENT CO, LLC DOS Process Agent 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-12-03 2024-12-03 Address C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 310 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-01-31 2024-12-03 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-12-05 2017-01-31 Address 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-05 2024-12-03 Address 310 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-05-05 2014-12-05 Address C/O LAWRENCE PROPERTIES, 150 WEST 30TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-16 2014-05-05 Address C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-16 2001-11-16 Address 310 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-08-16 2014-12-05 Address 310 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-08-16 2014-12-05 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203005898 2024-12-03 BIENNIAL STATEMENT 2024-12-03
170131000425 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
141205002045 2014-12-05 BIENNIAL STATEMENT 2013-11-01
140505000700 2014-05-05 CERTIFICATE OF CHANGE 2014-05-05
071116002577 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051222002255 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031104002424 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011116002475 2001-11-16 BIENNIAL STATEMENT 2001-11-01
000314003055 2000-03-14 BIENNIAL STATEMENT 1999-11-01
980107002014 1998-01-07 BIENNIAL STATEMENT 1997-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State