Search icon

BEEKMAN HILL HOUSE APARTMENT CORP.

Company Details

Name: BEEKMAN HILL HOUSE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1983 (42 years ago)
Entity Number: 874182
ZIP code: 10176
County: New York
Place of Formation: New York
Address: ATTN: LINDITA NEZAJ, 5515TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176
Principal Address: 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BOB SCHAFFER Chief Executive Officer 425 E 51ST ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHARLES H GREENTHAL MANAGEMENT CORP DOS Process Agent ATTN: LINDITA NEZAJ, 5515TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2017-09-11 2019-10-01 Address ATTN: LIZETTE VELEZ, 4, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-11 2019-10-01 Address 425 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-01 2017-09-11 Address 425 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-12 2011-11-01 Address 425 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-12 2019-10-01 Address 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191001061215 2019-10-01 BIENNIAL STATEMENT 2019-10-01
170911006244 2017-09-11 BIENNIAL STATEMENT 2015-10-01
131115002037 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111101002736 2011-11-01 BIENNIAL STATEMENT 2011-10-01
071102002764 2007-11-02 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State