MOSHOLU AVENUE APARTMENT CORP.

Name: | MOSHOLU AVENUE APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1983 (42 years ago) |
Entity Number: | 852609 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 West 44TH ST, Suite 911, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O METRO MANAGEMENT, 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLASTER & WILLIS P.C. | DOS Process Agent | 36 West 44TH ST, Suite 911, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JENNIFER L. MEHMED | Chief Executive Officer | 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-21 | 2025-07-21 | Address | 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-07-21 | Address | 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-07-21 | Address | 36 West 44TH ST, Suite 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250721001402 | 2025-07-21 | BIENNIAL STATEMENT | 2025-07-21 |
231002004194 | 2023-10-02 | BIENNIAL STATEMENT | 2023-07-01 |
210709001341 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190709060800 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170710006673 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State