Search icon

130 E. 94TH APARTMENTS CORP.

Print

Details

Entity Number 707443

Status Active

Name130 E. 94TH APARTMENTS CORP.

CountyNew York

Date of registration 26 Jun 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Principal Address 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

MAXWELL-KATES, INC.

DOS Process Agent

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address

MS. ROBIN LANDER

Chief Executive Officer

130 EAST 94TH ST, APT 6-B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value

2023-08-29

2023-08-29

Address

130 EAST 94TH ST, APT 6-B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2021-04-05

2023-08-29

Address

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2014-07-10

2023-08-29

Address

130 EAST 94TH ST, APT 6-B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2014-07-10

2021-04-05

Address

275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2009-07-22

2014-07-10

Address

COOPER SQUARE REALTY INC, 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2007-07-23

2014-07-10

Address

C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2007-07-23

2009-07-22

Address

130 E 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

2007-07-23

2014-07-10

Address

130 E 94TH STREET / APT 6-B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2003-05-23

2007-07-23

Address

130 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2001-06-19

2003-05-23

Address

130 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230829000587

2023-08-29

BIENNIAL STATEMENT

2023-06-01

210405061845

2021-04-05

BIENNIAL STATEMENT

2019-06-01

140710002086

2014-07-10

BIENNIAL STATEMENT

2013-06-01

090722002513

2009-07-22

BIENNIAL STATEMENT

2009-06-01

070723002822

2007-07-23

BIENNIAL STATEMENT

2007-06-01

030523002366

2003-05-23

BIENNIAL STATEMENT

2003-06-01

010619002413

2001-06-19

BIENNIAL STATEMENT

2001-06-01

001228000228

2000-12-28

CERTIFICATE OF CHANGE

2000-12-28

B183995-4

1985-01-18

CERTIFICATE OF AMENDMENT

1985-01-18

B068369-3

1984-02-10

CERTIFICATE OF AMENDMENT

1984-02-10

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts