Search icon

THE MORLEIGH APARTMENTS OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MARIA THEODORE Chief Executive Officer 74 WEST 68TH STREET, 8A, NEW YORK, NY, United States, 10023

History

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)

Filings

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