Search icon

T.T. APARTMENTS, INC.

Company Details

Name: T.T. APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (42 years ago)
Entity Number: 811372
ZIP code: 06510
County: New York
Place of Formation: New York
Principal Address: 430 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 157 CHURCH ST 12 FL, 157 CHURCH ST 12 FL, NEW HAVEN, CT, United States, 06510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM J. KAMBAS, ESQ. DOS Process Agent 157 CHURCH ST 12 FL, 157 CHURCH ST 12 FL, NEW HAVEN, CT, United States, 06510

Chief Executive Officer

Name Role Address
WILLIAM J. KAMBAS Chief Executive Officer C/O WITHERS BERGMAN LLP., 430 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-12 2023-12-12 Address C/O WITHERS BERGMAN LLP., 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-28 2023-12-12 Address WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-01-14 2023-12-12 Address C/O WITHERS BERGMAN LLP., 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-14 2020-01-28 Address 157 CHURCH STREET 12TH FLOOR, 430 PARK AVE, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process)
2010-01-19 2020-01-14 Address C/O WITHERS BERGMAN LLP., 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212002798 2023-12-12 BIENNIAL STATEMENT 2023-12-01
220503000713 2022-05-03 BIENNIAL STATEMENT 2021-12-01
200128000184 2020-01-28 CERTIFICATE OF AMENDMENT 2020-01-28
200114060448 2020-01-14 BIENNIAL STATEMENT 2019-12-01
120112002692 2012-01-12 BIENNIAL STATEMENT 2011-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State