Search icon

CLOISTER APT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SIREN MANAGEMENT CORP, 40 EXCHANGE PLACE 19TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARINA LEICHTER Chief Executive Officer 1793 RIVERSIDE DRIVE, APT.6B, NEW YORK, NY, United States, 10034

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605542 Fair Labor Standards Act 2016-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-12
Termination Date 2018-11-04
Date Issue Joined 2017-02-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name CLOISTER APT CORP.
Role Defendant
1605542 Fair Labor Standards Act 2018-11-04 settled
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