Search icon

ALBERT APARTMENT CORP.

Company Details

Name: ALBERT APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1983 (42 years ago)
Entity Number: 848380
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: ALBERT APARTMENT CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CARYN SKLAR Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-16 2023-10-16 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-10-16 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-06-10 2021-06-16 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-06-10 2023-10-16 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-07-11 2019-06-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-07-11 2019-06-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-07-11 2019-06-10 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-18 2018-07-11 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-03-18 2018-07-11 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-12-24 2018-07-11 Address 350 FIFTH AVENUE, STE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003488 2023-10-16 BIENNIAL STATEMENT 2023-06-01
210616060521 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190610060453 2019-06-10 BIENNIAL STATEMENT 2019-06-01
180711006513 2018-07-11 BIENNIAL STATEMENT 2017-06-01
150318002033 2015-03-18 BIENNIAL STATEMENT 2013-06-01
091224000292 2009-12-24 CERTIFICATE OF CHANGE 2009-12-24
090727002611 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070816002702 2007-08-16 BIENNIAL STATEMENT 2007-06-01
051101002205 2005-11-01 BIENNIAL STATEMENT 2005-06-01
030606003019 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State