Search icon

256 WEST 21ST OWNERS CORP.

Company Details

Name: 256 WEST 21ST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934615
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer 55 BROAD STREET, 26TH FLOOR, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-02-23 2021-04-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVE SO, STE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-08-13 2020-05-13 Address GROUP, LLC, 257 PARK AVE S., SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-08-17 2014-08-13 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-08-17 2015-02-23 Address 256 W 21ST STREET APT G1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-17 2015-02-23 Address 150 E 58TH ST 27TH FLR, NEWYORK, NY, 10155, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210426060694 2021-04-26 BIENNIAL STATEMENT 2020-08-01
200513000410 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
160811006130 2016-08-11 BIENNIAL STATEMENT 2016-08-01
150223002064 2015-02-23 BIENNIAL STATEMENT 2014-08-01
140813000223 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State