Name: | 18 EAST 77TH STREET HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1985 (40 years ago) |
Entity Number: | 1012463 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 122 East 55th Street, 3rd Floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 122 East 55th Street, 3rd Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL IRVINE | Agent | IRVINE REALTY GROUP INC., 122 EAST 55TH ST THIRD FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION | DOS Process Agent | 122 East 55th Street, 3rd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUDY CUTLER | Chief Executive Officer | 18E 77TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2010-02-23 | 2025-02-12 | Address | IRVINE REALTY GROUP INC., 122 EAST 55TH ST THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2010-02-23 | 2025-02-12 | Address | 747 THIRD AVENUE FOURTH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process) |
1999-06-11 | 2010-02-23 | Address | 18 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-06-11 | 2010-02-23 | Address | 18 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
1985-07-17 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
1985-07-17 | 1999-06-11 | Address | 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002006 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
100223001024 | 2010-02-23 | CERTIFICATE OF CHANGE | 2010-02-23 |
990611000196 | 1999-06-11 | CERTIFICATE OF CHANGE | 1999-06-11 |
B248503-5 | 1985-07-17 | CERTIFICATE OF INCORPORATION | 1985-07-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State