Search icon

18 EAST 77TH STREET HOUSING CORPORATION

Company Details

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

Agent

Name Role Address
PAUL IRVINE Agent IRVINE REALTY GROUP INC., 122 EAST 55TH ST THIRD FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION DOS Process Agent 122 East 55th Street, 3rd Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUDY CUTLER Chief Executive Officer 18E 77TH STREET, NEW YORK, NY, United States, 10065

History

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)

Filings

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