Name: | FORT TRYON APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1984 (40 years ago) |
Entity Number: | 892676 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 120000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN HARRIS | Chief Executive Officer | 4523 BROADWAY, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-15 | 2023-07-15 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-03-07 | Address | 4523 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-07-15 | Address | 4523 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-03-07 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-07-15 | 2023-03-07 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 4523 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2022-10-17 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 1 |
2020-11-02 | 2023-07-15 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-11-02 | 2023-07-15 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003177 | 2023-03-07 | BIENNIAL STATEMENT | 2022-11-01 |
230715000777 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
201102061645 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007589 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007307 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
151130006127 | 2015-11-30 | BIENNIAL STATEMENT | 2014-11-01 |
121119006418 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101112002778 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
090106002547 | 2009-01-06 | BIENNIAL STATEMENT | 2008-11-01 |
061117002340 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State