119-84 APTS. CORP.

Name: | 119-84 APTS. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1982 (43 years ago) |
Entity Number: | 797140 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 38 STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAXWELL-KATES INC. | DOS Process Agent | 9 EAST 38 STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PHIL WHALEN-MAXWELL KATES INC. | Chief Executive Officer | 119 EAST 84 STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 119 EAST 84 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2023-08-29 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-11-19 | 2023-08-29 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2020-10-01 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001267 | 2023-08-29 | BIENNIAL STATEMENT | 2022-10-01 |
201001061368 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181119002045 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
130712002462 | 2013-07-12 | BIENNIAL STATEMENT | 2012-10-01 |
101015003097 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State