Search icon

EAST 81ST ST. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST 81ST ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1201879
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM D HARRA DOS Process Agent C/O ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM D HARRA Chief Executive Officer C/O ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-09-11 2001-08-31 Address C/O ABC REALTY, 1775 BROADWAY STE 520, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-09-11 2001-08-31 Address C/O ABC REALTY, 1775 BROADWAY STE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-09-11 2001-08-31 Address C/O ABC REALTY, 1775 BROADWAY STE 520, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-10 1997-09-11 Address % ABC REALTY, 1775 BROADWAY SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-09-11 Address % ABC REALTY, 1775 BROADWAY SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090828002692 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070904002599 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051118003053 2005-11-18 BIENNIAL STATEMENT 2005-09-01
050620000601 2005-06-20 CERTIFICATE OF AMENDMENT 2005-06-20
030908002189 2003-09-08 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State