252 EAST 89TH STREET APARTMENT CORP.

Name: | 252 EAST 89TH STREET APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944644 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 408 West 57th Street, Suite 1G, New York, NY, United States, 10019 |
Shares Details
Shares issued 2995
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARLBORO MANAGEMENT CO, INC | DOS Process Agent | 408 West 57th Street, Suite 1G, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES WOOD | Chief Executive Officer | 408 WEST 57TH STREET, SUITE 1G, NEW YORK, NY, United States, 12775 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | PO BOX 124, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 408 WEST 57TH STREET, SUITE 1G, NEW YORK, NY, 12775, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | PI BOX 1027, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-03-20 | Address | PO BOX 124, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-03-20 | Address | PO BOX 1027, ROCK HILL, NY, 12775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001504 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220810001613 | 2022-08-10 | BIENNIAL STATEMENT | 2020-09-01 |
180501002017 | 2018-05-01 | BIENNIAL STATEMENT | 2016-09-01 |
020930002680 | 2002-09-30 | BIENNIAL STATEMENT | 2002-09-01 |
001107002552 | 2000-11-07 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State