Search icon

INWOOD PARK APARTMENTS, INC.

Company Details

Name: INWOOD PARK APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824304
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
HAL FUCHSMAN Chief Executive Officer 585 WEST 214TH STREET, 4D, NEW YORK, NY, United States, 10034

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 585 WEST 214TH STREET, 4D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 585 WEST 214TH STREET, A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 585 WEST 214TH STREET, A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-03 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2024-12-19 2025-02-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-19 2025-02-03 Address 585 WEST 214TH STREET, A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 585 WEST 214TH STREET, 4D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-03 Address 585 WEST 214TH STREET, 4D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-01 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203001748 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241219000461 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
230202003975 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210323060543 2021-03-23 BIENNIAL STATEMENT 2021-02-01
190207060679 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170215006083 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150203006549 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130222002623 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110302002498 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090205002647 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State