Search icon

3299 CAMBRIDGE APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3299 CAMBRIDGE APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1982 (43 years ago)
Entity Number: 790344
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: 3299 CAMBRIDGE APT. CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
EILEEN SCHNITZLER Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2021-08-18 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2020-10-13 2024-08-05 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-08-05 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001365 2024-08-05 BIENNIAL STATEMENT 2024-08-05
221004000432 2022-10-04 BIENNIAL STATEMENT 2022-08-01
201013060410 2020-10-13 BIENNIAL STATEMENT 2020-08-01
180801007285 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007391 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State