Name: | HABITATIONS LIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1070831 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 421 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Address: | 70 EAST 55TH ST, 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY S KLEINMAN ESQ | DOS Process Agent | 70 EAST 55TH ST, 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAULA S. WEXLER | Chief Executive Officer | 421 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1998-04-14 | Address | 805 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-21 | 1993-07-14 | Address | 421 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-07-14 | Address | 805 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-04-03 | 1992-10-21 | Address | 805 THIRD AVENUE, GARY S. KLEINMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109788 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980414002348 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960430002416 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
930714002244 | 1993-07-14 | BIENNIAL STATEMENT | 1993-04-01 |
921021002294 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
B341811-3 | 1986-04-03 | CERTIFICATE OF INCORPORATION | 1986-04-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State