Name: | 84-12 35TH AVENUE APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1982 (43 years ago) |
Entity Number: | 758450 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ARGO REAL ESTATE LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MATTHEW CALDECUTT | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2024-11-12 | Address | 84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2024-11-12 | Address | 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004491 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
220810000726 | 2022-08-10 | BIENNIAL STATEMENT | 2022-03-01 |
210506061284 | 2021-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
210506062777 | 2021-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
190701060680 | 2019-07-01 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State