Name: | SRO-GP HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1987 (38 years ago) |
Entity Number: | 1200952 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 593 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE LONG | Chief Executive Officer | 70 WEST 95TH STREET, APT 22B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
GODDARD RIVERSIDE COMMUNITY CENTER | DOS Process Agent | 593 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 70 WEST 95TH STREET, APT 22B, NEW YORK, NY, 10025, 6736, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 70 WEST 95TH STREET, APT 22B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-25 | 2024-06-17 | Address | 70 WEST 95TH STREET, APT 22B, NEW YORK, NY, 10025, 6736, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003888 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
090925002528 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
051117002568 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
030915002622 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
990924002316 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State