Search icon

150 WEST 55TH STREET APARTMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JAMES M CARMAN Chief Executive Officer 150 W 55TH ST, 9-C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W. 55th St., New York, NY, United States, 10019

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75425.00
Total Face Value Of Loan:
75425.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State