Name: | CLOISTER APT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1984 (41 years ago) |
Entity Number: | 905265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SIREN MANAGEMENT CORP, 40 EXCHANGE PLACE 19TH FL, NEW YORK, NY, United States, 10005 |
Principal Address: | 40 EXCHANGE PLACE, 19TH FLOOR-ATTN:HOWARD LANDMAN, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SIREN MANAGEMENT CORP, 40 EXCHANGE PLACE 19TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARINA LEICHTER | Chief Executive Officer | 1793 RIVERSIDE DRIVE, APT.6B, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2016-11-29 | Address | 40 EXCHANGE PLACE, 19TH FLOOR-ATTN:HOWARD LANDMAN, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-03-29 | 2016-09-15 | Address | CLOISTER APT CORP, 2207 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2016-09-15 | Address | 2207 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2016-09-15 | Address | 2207 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1984-03-28 | 2023-03-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1984-03-28 | 2006-03-29 | Address | 136 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180306006263 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
161129000072 | 2016-11-29 | CERTIFICATE OF CHANGE | 2016-11-29 |
160915006309 | 2016-09-15 | BIENNIAL STATEMENT | 2016-03-01 |
140716002076 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
120423002322 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100407002230 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080321002016 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060329002266 | 2006-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
B084561-4 | 1984-03-28 | CERTIFICATE OF INCORPORATION | 1984-03-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605542 | Fair Labor Standards Act | 2016-07-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARCIA, |
Role | Plaintiff |
Name | CLOISTER APT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-04 |
Termination Date | 2019-03-27 |
Date Issue Joined | 2018-11-04 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GARCIA, |
Role | Plaintiff |
Name | CLOISTER APT CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State