Name: | 61 HORATIO STREET APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1982 (43 years ago) |
Entity Number: | 806131 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 19655
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORNERSTONE MANAGEMENT SYSTEMS, INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
HERRICK | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 61 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-31 | 2021-03-19 | Address | 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-10-31 | 2021-03-23 | Address | 61 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2017-01-31 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process) |
2005-07-15 | 2006-10-31 | Address | 50 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2006-10-31 | Address | 61 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323060455 | 2021-03-23 | BIENNIAL STATEMENT | 2020-11-01 |
210319000127 | 2021-03-19 | CERTIFICATE OF CHANGE | 2021-03-19 |
170131000796 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
061031002660 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
050715002959 | 2005-07-15 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State