Name: | 300 E. 85TH HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1986 (39 years ago) |
Entity Number: | 1106270 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID COHN | Chief Executive Officer | 300 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 300 EAST 85TH STREET, APT. 1701, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 300 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
2024-08-26 | 2024-08-26 | Address | 300 EAST 85TH STREET, APT. 1701, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 125000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002269 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
240826001004 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
230301004048 | 2023-03-01 | BIENNIAL STATEMENT | 2022-08-01 |
230816000054 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
200803062965 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State