Name: | 315 WEST 86 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1982 (43 years ago) |
Entity Number: | 804013 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
WARREN STEIN | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-03 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2014-12-23 | 2017-09-20 | Address | 315 WEST 86TH ST, #7C/8C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2014-12-23 | 2017-09-20 | Address | 120 BROADWAY, STE 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process) |
2013-02-19 | 2014-12-23 | Address | 315 WEST 86TH ST, #14A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2013-02-19 | 2017-09-20 | Address | 150 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426002855 | 2022-04-26 | BIENNIAL STATEMENT | 2020-11-01 |
170920006102 | 2017-09-20 | BIENNIAL STATEMENT | 2016-11-01 |
141223002058 | 2014-12-23 | BIENNIAL STATEMENT | 2014-11-01 |
130219002223 | 2013-02-19 | BIENNIAL STATEMENT | 2012-11-01 |
081105002266 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State