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
Name | Role | Address |
---|---|---|
2 KING STREET APARTMENTS CORP. | DOS Process Agent | 80-45 Kew Gardens Road, 308, Queens, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
ROBERT ISACCO | Chief Executive Officer | 2 KING STREET, NY, NY, United States, 10012 |
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 |
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