11 SCHERMERHORN STREET APARTMENT CORPORATION

Name: | 11 SCHERMERHORN STREET APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999324 |
ZIP code: | 10271 |
County: | Kings |
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 6000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | SOLSTICE RESIDENTIAL GROUP, LLC, 55 BROAD STREET, 26 FL,, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-26 | 2025-05-26 | Address | 11 SCHERMERHORN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-05-26 | 2025-05-26 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-05-26 | Address | 11 SCHERMERHORN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-05-26 | Address | 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000461 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
250423003360 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
240703004428 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230919003770 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
210504061310 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State