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
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
HAL FUCHSMAN | Chief Executive Officer | 585 WEST 214TH STREET, 4D, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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 |
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