Search icon

520 EAST 76TH STREET APARTMENT CORP.

Company Details

Name: 520 EAST 76TH STREET APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1983 (42 years ago)
Entity Number: 878744
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GAL JURICK Chief Executive Officer 520 E 76TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 520 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-11-27 Address 520 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 520 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2023-11-07 2024-11-27 Address C/O GENERAL COUNSEL, 6 EAST 43RD STREET 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127003499 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231107002197 2023-11-07 BIENNIAL STATEMENT 2023-11-01
220215001483 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191105060344 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180418006093 2018-04-18 BIENNIAL STATEMENT 2017-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State