Search icon

15 WEST 84TH APARTMENTS CORP.

Company Details

Name: 15 WEST 84TH APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1982 (43 years ago)
Entity Number: 790787
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
PATRICIA M. MOONEY Chief Executive Officer 15 WEST 84TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2018-06-28 2019-01-18 Address 15 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2010-10-08 2018-06-28 Address 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-10 2018-06-28 Address C/O RUDD REALTY MGMT, 641 LEXINGTON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-10-10 2018-06-28 Address 15 WEST 84TH ST #7A/B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-10-14 2008-10-10 Address 15 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210826001983 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190118060209 2019-01-18 BIENNIAL STATEMENT 2018-09-01
180628006288 2018-06-28 BIENNIAL STATEMENT 2016-09-01
120917002600 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101008002840 2010-10-08 BIENNIAL STATEMENT 2010-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State