Name: | 315 EAST 70TH ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1985 (40 years ago) |
Entity Number: | 965987 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JULIE SOLOMON | Chief Executive Officer | 315 EAST 70TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CENTURY MANAGEMENT | DOS Process Agent | 440 9TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-30 | 2015-11-10 | Address | 7 PENN PLAZA, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-30 | 2015-11-10 | Address | 7 PENN PLAZA, STE 1400, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2019-07-17 | Address | 315 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2013-01-30 | Address | 7 PENN PLAZA SUITE 1400, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2013-01-30 | Address | 7 PENN PLAZA SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060247 | 2019-07-17 | BIENNIAL STATEMENT | 2019-01-01 |
151110006412 | 2015-11-10 | BIENNIAL STATEMENT | 2015-01-01 |
130130002128 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
090127002517 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070207002864 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State