Name: | 156-168 EAST 3RD STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1982 (43 years ago) |
Entity Number: | 800511 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 55 Broad Street, 26th Floor, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 6750
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 55 Broad Street, 26th Floor, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-03 | Address | SOLSTICE RESIDENTIAL GROUP LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
2025-04-11 | 2025-04-11 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-03 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-03 | Address | 120 Broadway, Suite 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004446 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
250411000557 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
230621003464 | 2023-06-21 | BIENNIAL STATEMENT | 2022-10-01 |
210426060699 | 2021-04-26 | BIENNIAL STATEMENT | 2020-10-01 |
200513000431 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State