Name: | 666 APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (42 years ago) |
Entity Number: | 816050 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Ave, S512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARTHCHESTER REALTY | DOS Process Agent | 440 Mamaroneck Ave, S512, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CRAIG PERUSINI | Chief Executive Officer | C/O GARTHCHESTER REALTY 440 MAMARONECK AVE, S512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | C/O GARTHCHESTER REALTY 440 MAMARONECK AVE, S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-01-02 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2019-01-02 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2025-01-02 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003485 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113002503 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
190102060578 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103008412 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160129006063 | 2016-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State