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
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | 55 BROAD STREET, 26TH FLOOR, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
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) |
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