Name: | 310 WEST 79TH APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1981 (44 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
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 |
Name | Role | Address |
---|---|---|
C/O HALSTEAD MANAGEMENT CO, LLC | DOS Process Agent | 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065 |
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 | 2024-12-03 | Address | 310 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2017-01-31 | Address | 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State