Search icon

255 WEST 95TH STREET APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BRIAN FOLEY Chief Executive Officer C/O EBMG, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State