Name: | THE MORLEIGH APARTMENTS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1983 (42 years ago) |
Entity Number: | 831544 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MARIA THEODORE | Chief Executive Officer | 74 WEST 68TH STREET, 8A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 74 WEST 68TH STREET, 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-05-24 | 2025-03-10 | Address | 74 WEST 68TH STREET, 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-03-10 | Address | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2023-05-24 | 2023-05-24 | Address | 74 WEST 68TH STREET, 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2022-12-02 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2022-06-21 | 2022-12-02 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2021-03-03 | 2023-05-24 | Address | 74 WEST 68TH STREET, 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2021-03-03 | Address | 74 WEST 68TH STREET, 7D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004422 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230524003827 | 2023-05-24 | BIENNIAL STATEMENT | 2023-03-01 |
210303060360 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
181116006155 | 2018-11-16 | BIENNIAL STATEMENT | 2017-03-01 |
151016002009 | 2015-10-16 | BIENNIAL STATEMENT | 2015-03-01 |
010406002490 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990715002102 | 1999-07-15 | BIENNIAL STATEMENT | 1999-03-01 |
970609002422 | 1997-06-09 | BIENNIAL STATEMENT | 1997-03-01 |
940609002186 | 1994-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
901016000288 | 1990-10-16 | CERTIFICATE OF CHANGE | 1990-10-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State