Search icon

205/78 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 205/78 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 985953
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 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 90000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALEX KALAJIAN c/o SOLSTICE RESIDENTIAL GROUP, LLC Agent 257 PARK AVENUE SOUTH, SUITE 303, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-05-26 2025-05-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-05-26 2025-05-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-15 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-15 Address 257 PARK AVENUE SOUTH, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250526000471 2025-05-26 BIENNIAL STATEMENT 2025-05-26
241115000203 2024-11-07 AMENDMENT TO BIENNIAL STATEMENT 2024-11-07
241126000818 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
240709004711 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210427060576 2021-04-27 BIENNIAL STATEMENT 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-164900.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State