Search icon

315 WEST 86 APARTMENTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
WARREN STEIN Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

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)

Filings

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