255 WEST 95TH STREET APARTMENT CORP.

Name: | 255 WEST 95TH STREET APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1982 (43 years ago) |
Entity Number: | 749680 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 13000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
BRIAN FOLEY | Chief Executive Officer | C/O EBMG, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2025-06-09 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 1 |
2018-02-01 | 2020-02-13 | Address | 255 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2020-02-13 | Address | 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2016-07-29 | 2020-02-13 | Address | 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2016-07-29 | 2018-02-01 | Address | 255 WEST 95TH ST APT 3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200213060043 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180201006034 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160729002030 | 2016-07-29 | BIENNIAL STATEMENT | 2016-02-01 |
060317002726 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040527002538 | 2004-05-27 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State