Search icon

2 KING STREET APARTMENTS CORP.

Company Details

Name: 2 KING STREET APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1984 (41 years ago)
Entity Number: 913462
ZIP code: 11415
County: New York
Place of Formation: New York
Principal Address: 2 KING STREET, NEW YORK, NY, United States, 10012
Address: 80-45 Kew Gardens Road, 308, Queens, NY, United States, 11415

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
2 KING STREET APARTMENTS CORP. DOS Process Agent 80-45 Kew Gardens Road, 308, Queens, NY, United States, 11415

Chief Executive Officer

Name Role Address
ROBERT ISACCO Chief Executive Officer 2 KING STREET, NY, NY, United States, 10012

History

Start date End date Type Value
2024-05-01 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
2024-05-01 2024-05-01 Address 2 KING STREET, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
2023-06-30 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
2023-06-30 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
240501038168 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230414006375 2023-04-14 BIENNIAL STATEMENT 2022-05-01
200519060251 2020-05-19 BIENNIAL STATEMENT 2020-05-01
140506006650 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100907002888 2010-09-07 BIENNIAL STATEMENT 2010-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State