18 WEST 12TH ST. APARTMENT CORP.

Name: | 18 WEST 12TH ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1985 (40 years ago) |
Entity Number: | 968757 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 18 WEST 12 STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 18 WEST 12 STREET, APT 2, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
18 WEST 12TH STREET APARTMENT CORP. | DOS Process Agent | 18 WEST 12 STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SUSAN BROWN | Agent | 18 WEST 12 STREET, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SUSAN BROWN | Chief Executive Officer | 18 WEST 12 STREET, APT 2, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 18 WEST 12 STREET, APT 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2025-01-01 | Address | 18 WEST 12 STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2021-03-01 | 2025-01-01 | Address | 18 WEST 12 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-01-04 | 2021-03-01 | Address | 18 WEST 12 STREET, APT 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-01-04 | 2025-01-01 | Address | 18 WEST 12 STREET, APT 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047429 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230109003687 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210301000891 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
210104062076 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060862 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State