Name: | EAST 9TH STREET APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1982 (43 years ago) |
Entity Number: | 749931 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FIRSTSERVICE RESIDENTIAL INC NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 80000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHERRY FAN GRAND | Chief Executive Officer | 115 EAST 9TH ST, 7H, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 1 |
2024-02-15 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 1 |
2024-02-15 | 2024-02-15 | Address | 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-11-27 | Address | 115 EAST 9TH ST, 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004496 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240215001250 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220215001503 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200214060396 | 2020-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
040225002031 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State