Name: | 320 WEST 76 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968295 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271 |
Principal Address: | c/o solstice residential group, llc, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 50000
Share Par Value 0.4
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-19 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2024-11-29 | 2024-11-29 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-29 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-19 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-19 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
2024-11-29 | 2024-11-19 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.4 |
2023-06-21 | 2024-11-19 | Address | 55 Broad Street, 26th Floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000085 | 2024-11-11 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-11 |
241129001435 | 2024-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-11 |
230621003801 | 2023-06-21 | BIENNIAL STATEMENT | 2023-01-01 |
210430060255 | 2021-04-30 | BIENNIAL STATEMENT | 2021-01-01 |
180829000502 | 2018-08-29 | CERTIFICATE OF CHANGE | 2018-08-29 |
170117006574 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
160204002006 | 2016-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130410002167 | 2013-04-10 | BIENNIAL STATEMENT | 2013-01-01 |
110624002324 | 2011-06-24 | BIENNIAL STATEMENT | 2011-01-01 |
090326003091 | 2009-03-26 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State