242 APARTMENT CORP.

Name: | 242 APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1984 (41 years ago) |
Entity Number: | 919856 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1981 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 46000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY HOROWITZ, PRESIDENT. | Chief Executive Officer | 242 E 19TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O VINTAGE REAL ESTATE SERVICES, LTD . | DOS Process Agent | 1981 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 46000, Par value: 1 |
2010-05-25 | 2021-04-02 | Address | 242 EAST 19TH STREET / 5E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2021-04-02 | Address | 875 THIRD AVENUE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-29 | 2010-05-25 | Address | 242 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2010-05-25 | Address | 242 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060378 | 2021-04-02 | BIENNIAL STATEMENT | 2020-05-01 |
120706002027 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100525002480 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080519002785 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060629003029 | 2006-06-29 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State