Search icon

FINCH APARTMENT CORP.

Company Details

Name: FINCH APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1981 (43 years ago)
Entity Number: 738005
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 300 WEST 55TH ST, STE 2S, NEW YORK, NY, United States, 10019
Principal Address: C/O HOFFMAN MANAGEMENT, 300 WEST 55TH ST, STE 2S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 50000

Share Par Value 0.25

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW EDSON Chief Executive Officer 89 BOUNTY LN, JERICHO, NY, United States, 11754

DOS Process Agent

Name Role Address
HOFFMAN MANAGEMENT DOS Process Agent 300 WEST 55TH ST, STE 2S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-06-07 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.25
2021-09-13 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.25
1997-12-15 2006-01-18 Address 200 WEST 57TH ST, STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-15 2006-01-18 Address 61 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-10-28 1997-12-15 Address 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180913006265 2018-09-13 BIENNIAL STATEMENT 2017-12-01
131231002179 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120109002376 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091221002717 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080104003172 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State