Name: | 150 WEST 55TH STREET APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1982 (43 years ago) |
Entity Number: | 799106 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 150 W. 55th St., New York, NY, United States, 10019 |
Shares Details
Shares issued 8500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M CARMAN | Chief Executive Officer | 150 W 55TH ST, 9-C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W. 55th St., New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 150 W 55TH ST, 9-C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 8500, Par value: 1 |
2024-05-08 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 8500, Par value: 1 |
2022-02-02 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 8500, Par value: 1 |
2010-10-22 | 2024-10-03 | Address | 150 W 55TH ST, 9-C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003942 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
220126002937 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
121015002121 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101022002405 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081028002544 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State