310 EAST 70TH ST. APARTMENT CORP.

Name: | 310 EAST 70TH ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1985 (41 years ago) |
Entity Number: | 965976 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 park AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MCKEEVER | Chief Executive Officer | 310 E 70TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park AVE, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 310 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-02-23 | 2024-02-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-04-12 | 2025-01-15 | Address | 260 MADISON AVE 12TH FLR, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-20 | 2019-04-12 | Address | 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003682 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230103003693 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210708002793 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190412060257 | 2019-04-12 | BIENNIAL STATEMENT | 2019-01-01 |
170117006565 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State